Pharmeko Lettland, SIA

Limited Liability Company, Average company
Place in branch
1 by turnover
1 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Pharmeko Lettland"
Registration number, date 45403021522, 28.03.2008
VAT number LV45403021522 from 22.04.2008 Europe VAT register
Register, date Commercial Register, 28.03.2008
Legal address Saules iela 65A, Madona, Madonas nov., LV-4801 Check address owners
Fixed capital 350 000 EUR, registered payment 14.09.2018
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, €) -100.63 -193.75 -32.04
Personal income tax (thousands, €) 93.76 68.81 62.07
Statutory social insurance contributions (thousands, €) 177.68 133.47 121.58
Average employees count 32 26 25

Industries

Industry from zl.lv Augļu un dārzeņu pārstrāde, pārtika
Branch from zl.lv (NACE2) Augļu un dārzeņu pārstrāde un konservēšana (10.3)
Field from SRS Cita veida augļu un dārzeņu pārstrāde un konservēšana (10.39)
CSP industry Cita veida augļu un dārzeņu pārstrāde un konservēšana (10.39)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 20.03.2018
Latvia Italy

Control type: as a representative of the executive institution or of the administrative body

Control type: on grounds of the property right

Natural person From 20.03.2018
Netherlands Netherlands

Control type: as a representative of the executive institution or of the administrative body

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 Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  14.09.2018

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.  28.03.2008
* 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

Stolk Medicinal Plants B.V.

Reg. no. 28093381
De Oude Wijk 15, 2771WT Boskoop, Nīderlande

51 % 51 € 3 500 € 178 500 Netherlands 28.01.2020 03.03.2020

SIA SEPHA

Reg. no. 40203236536
Rīga, Kungu iela 25 - 12

34 % 34 € 3 500 € 119 000 Latvia 28.01.2020 03.03.2020

IL Sentiero S.A.S. Di Bianchessi Massimo E C.

Reg. no. 02073600963
VIA Casignolo 66, 20092 Cinisello B., Milano, Italy

15 % 15 € 3 500 € 52 500 Italy 28.01.2020 03.03.2020

Apply information changes

ML

"Pharmeko Lettland", SIA

Saules 65A, Madona, Madonas nov., LV-4801 Check address owners

Augļu un dārzeņu pārstrāde, pārtika

https://pharmeko-group.com/

Historical addresses

Madonas rajons, Ļaudonas pagasts, Sāviena, "Ozolnieku mājas" Until 03.07.2009 15 years ago
Madonas nov., Ļaudonas pag., "Ozolnieki" Until 08.11.2011 13 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 06.06.2024  ZIP €11.00
Annual report 2023 PDF
GP Vid ja Vad bas zi ojums 2023 Pharmeko Lettland EDOC
N 10 Revidentes zi ojums Pharmeko Lettland EDOC

2022

Annual report 01.01.2022 - 31.12.2022 13.06.2023  ZIP €11.00
Annual report 2022 PDF
2 Vad bas zi ojums 2022 PHL 1 EDOC
N 10 Revidentes zi ojums Pharmeko Lettland elektr.parakstits PDF

2021

Annual report 01.01.2021 - 31.12.2021 07.06.2022  ZIP €11.00
Annual report 2021 PDF
revidentazinojumsz iebil. Pharmeko Lettland elektr.parakstits PDF
vadibaszinojums2021 EDOC

2020

Annual report 01.01.2020 - 31.12.2020 14.06.2021  ZIP €11.00
Annual report 2020 PDF
revidentazinojums PDF
vadibaszinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 05.06.2020  ZIP €11.00
Annual report 2019 PDF
revidentazinojumslv PDF
vadibaszinojums2019 PDF

2018

Annual report 01.01.2018 - 31.12.2018 26.07.2019  ZIP €11.00
Annual report 2018 PDF
revidenta zinojums 2018 Pharmeko Lettland PDF
vadzin2018 PDF

2017

Annual report 01.01.2017 - 31.12.2017 03.07.2018  ZIP €11.00
Annual report 2017 PDF
revidentazinojums PDF
vadibaszinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 08.05.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zinojums PDF
vadzin PDF

2015

Annual report 21.04.2016  TIF (553.26 KB) €8.00

2014

Annual report 14.04.2015  TIF (560.83 KB) €7.00

2013

Annual report 03.04.2014  TIF (510.86 KB)

2012

Annual report 14.05.2013  TIF (513.34 KB)

2011

Annual report 01.01.2011 - 31.12.2011 02.04.2012  ZIP
1_HTML izdruka HTML
Paskaidrojums EDS PDF

2010

Annual report 01.01.2010 - 31.12.2010 25.04.2011  ZIP
1_HTML izdruka HTML
Paskaidrojums 2010 EDS XML

2009

Annual report 17.05.2010  TIF (322.34 KB)

2008

Annual report 08.06.2009  TIF (817.64 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 51.49 KB 22.12.2023 19.12.2023 1

Shareholders’ register

TIF 2.8 MB 27.02.2020 28.01.2020 3

Amendments to the Articles of Association

TIF 2.39 MB 22.10.2019 17.10.2019 3

Articles of Association

TIF 3.78 MB 22.10.2019 17.10.2019 4

Regulations for the increase/reduction of the equity

TIF 823.22 KB 09.10.2018 31.08.2018 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 6.31 MB 09.10.2018 31.08.2018 4

Shareholders’ register

TIF 5.79 MB 09.10.2018 31.08.2018 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 7.06 MB 07.09.2018 31.08.2018 4

Amendments to the Articles of Association

TIF 2.48 MB 09.10.2018 20.04.2018 3

Articles of Association

TIF 3.89 MB 09.10.2018 20.04.2018 4

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 235.38 KB 09.02.2018 07.02.2018 4

Amendments to the Articles of Association

TIF 26.29 KB 07.01.2016 02.11.2015 1

Articles of Association

TIF 75.32 KB 07.01.2016 02.11.2015 3

Shareholders’ register

TIF 163.9 KB 07.01.2016 02.11.2015 5

Articles of Association

TIF 58.91 KB 13.08.2012 09.07.2012 1

Shareholders’ register

TIF 60.97 KB 13.08.2012 09.07.2012 2

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

TIF 524.9 KB 13.08.2012 02.07.2012 10

Articles of Association

TIF 54.09 KB 18.07.2012 12.06.2012 1

Shareholders’ register

TIF 28.58 KB 18.07.2012 12.06.2012 1

Shareholders’ register

TIF 27.77 KB 18.07.2012 11.06.2012 1

Shareholders’ register

TIF 21.52 KB 23.12.2011 15.12.2011 1

Shareholders’ register

TIF 42.72 KB 09.11.2011 06.05.2008 1

Articles of Association

TIF 86.39 KB 08.04.2008 18.03.2008 1

Memorandum of association

TIF 110.2 KB 08.04.2008 18.03.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 48.06 KB 22.12.2023 19.12.2023 1

Protocols/decisions of a company/organisation

EDOC 62.62 KB 22.12.2023 19.12.2023 1

Decisions / letters / protocols of public notaries

EDOC 71.41 KB 03.03.2020 03.03.2020 2

Copy of the personal identification document

TIF 2.33 MB 27.02.2020 24.02.2020 1

Application

TIF 15.85 MB 27.02.2020 28.01.2020 9

Justification supporting beneficial ownership disclosure statement

TIF 4.95 MB 05.02.2020 27.01.2020 7

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

TIF 5.16 MB 05.02.2020 27.01.2020 7

Decisions / letters / protocols of public notaries

EDOC 65.82 KB 25.10.2019 25.10.2019 1

Application

TIF 6.02 MB 22.10.2019 17.10.2019 4

Protocols/decisions of a company/organisation

TIF 3.05 MB 22.10.2019 17.10.2019 3

Decisions / letters / protocols of public notaries

EDOC 70.37 KB 14.09.2018 14.09.2018 2

Decisions / letters / protocols of public notaries

RTF 191.84 KB 13.09.2018 13.09.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.1 KB 13.09.2018 13.09.2018 2

Application

TIF 3.3 MB 09.10.2018 03.09.2018 2

Acceptance-conveyance act

TIF 1.4 MB 09.10.2018 31.08.2018 1

Application

TIF 12.73 MB 09.10.2018 31.08.2018 6

Announcement regarding the reorganisation

TIF 762.03 KB 07.09.2018 31.08.2018 1

Appraisal reports

TIF 5.13 MB 09.10.2018 20.04.2018 1

Protocols/decisions of a company/organisation

TIF 3.63 MB 09.10.2018 20.04.2018 4

Decisions / letters / protocols of public notaries

EDOC 70.76 KB 20.03.2018 20.03.2018 2

Decisions / letters / protocols of public notaries

RTF 194.21 KB 20.03.2018 20.03.2018 2

Statement regarding the beneficial owners

TIF 226.77 KB 15.03.2018 12.03.2018 6

Decisions / letters / protocols of public notaries

RTF 188.99 KB 14.02.2018 14.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 71.85 KB 14.02.2018 14.02.2018 2

Application

TIF 20.13 KB 09.02.2018 08.02.2018 1

Decisions / letters / protocols of public notaries

RTF 184.71 KB 25.04.2017 25.04.2017 2

Decisions / letters / protocols of public notaries

EDOC 71 KB 25.04.2017 25.04.2017 2

Decisions / letters / protocols of public notaries

TIF 50.19 KB 07.01.2016 06.01.2016 2

Application

TIF 144.31 KB 07.01.2016 02.11.2015 2

Protocols/decisions of a company/organisation

TIF 77.46 KB 07.01.2016 02.11.2015 3

Decisions / letters / protocols of public notaries

TIF 49.64 KB 13.08.2012 09.08.2012 1

Application

TIF 122.93 KB 13.08.2012 23.07.2012 2

Decisions / letters / protocols of public notaries

TIF 60.15 KB 18.07.2012 11.07.2012 2

Documents attesting the transfer of shares

TIF 113.04 KB 13.08.2012 09.07.2012 2

Protocols/decisions of a company/organisation

TIF 100.42 KB 13.08.2012 09.07.2012 3

Application

TIF 265.54 KB 18.07.2012 14.06.2012 2

Application of shareholders or third persons for the acquisition of shares

TIF 16.19 KB 13.08.2012 13.06.2012 1

Application of shareholders or third persons for the acquisition of shares

TIF 32.99 KB 18.07.2012 13.06.2012 2

Appraisal reports

TIF 83.44 KB 18.07.2012 12.06.2012 1

Other documents

TIF 27.66 KB 18.07.2012 12.06.2012 1

Protocols/decisions of a company/organisation

TIF 124.95 KB 18.07.2012 12.06.2012 3

Application

TIF 150.18 KB 23.12.2011 20.12.2011 2

Notary’s decision

TIF 51.69 KB 23.12.2011 20.12.2011 1

Notary’s decision

TIF 48.58 KB 09.11.2011 08.11.2011 1

Application

TIF 199.77 KB 09.11.2011 31.10.2011 2

Receipts on the publication and state fees

TIF 20.75 KB 09.11.2011 07.05.2008 1

Application

TIF 129.11 KB 09.11.2011 06.05.2008 2

Power of attorney, act of empowerment

TIF 20.41 KB 09.11.2011 05.05.2008 1

Decisions / letters / protocols of public notaries

TIF 113.42 KB 08.04.2008 28.03.2008 2

Registration certificates

TIF 143.53 KB 08.04.2008 28.03.2008 1

Announcement regarding the legal address

TIF 19.82 KB 08.04.2008 18.03.2008 1

Application

TIF 627.54 KB 08.04.2008 18.03.2008 4

Bank statements or other document regarding the payment of the equity

TIF 38.54 KB 08.04.2008 18.03.2008 1

Receipts on the publication and state fees

TIF 245.38 KB 08.04.2008 18.03.2008 2
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