EUGESTA, SIA

Limited Liability Company, Huge company
Place in branch
1 by turnover
1 by profit
1 by paid taxes
2 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name "EUGESTA" SIA
Registration number, date 40003321238, 18.12.1996
VAT number LV40003321238 from 28.01.1997 Europe VAT register
Register, date Commercial Register, 25.11.2003
Legal address Tīraines iela 11, Rīga, LV-1058 Check address owners
Fixed capital 142 280 EUR, registered payment 21.07.2014
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, €) 14142.09 13410.67 14264.13
Personal income tax (thousands, €) 1257.79 1017.31 915.95
Statutory social insurance contributions (thousands, €) 2378.41 2138.66 1988.15
Average employees count 383 373 364

Industries

Industry from zl.lv Pārtikas vairumtirdzniecība
Branch from zl.lv (NACE2) Pārtikas produktu, dzērienu un tabakas nespecializēta vairumtirdzniecība (46.39)
Field from SRS Nespecializētā vairumtirdzniecība (46.90)
CSP industry Pārtikas produktu, dzērienu un tabakas nespecializēta vairumtirdzniecība (46.39)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 21.02.2018
Lithuania Lithuania

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 Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  16.11.2010
* 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

KS Investicija Slēgta akciju sabiedrība

Reg. no. 302536003
Meistru g. 10, LT-02189, Viļņa, Lietuva

90 % 9 € 14 228 € 128 052 Lithuania 11.06.2014 21.07.2014

Natural person

10 % 1 € 14 228 € 14 228 Latvia 11.06.2014 21.07.2014

Procures

Period Rights Person

From 14.03.2022

Right to represent individually
Natural person (from 14.03.2022 )

Apply information changes

ML

"Eugesta", SIA

Dzirciema 119B, Rīga LV-1055 Check address owners

Pārtikas vairumtirdzniecība

http://www.eugesta.lv

Historical company names

Sabiedrība ar ierobežotu atbildību "EUGESTA un Partneri" Until 01.06.2023 last year
Sabiedrība ar ierobežotu atbildību "EUGESTA UN PARTNERI" Until 25.11.2003 21 year ago
Sabiedrība ar ierobežotu atbildību "EUGESTA" Until 17.12.1999 25 years ago

Historical addresses

Rīga, Tērbatas iela 4, 2.stāvs Until 03.06.1997 27 years ago
Rīga, Slokas iela 52 Until 17.12.1999 25 years ago
Rīga, Dzirciema iela 119B Until 01.06.2023 last year

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 17.05.2024  ZIP
Annual report 2023 PDF
Konsolidetais vadibas zinojums 2023 PDF

2023

Annual report 01.01.2023 - 31.12.2023 17.05.2024  ZIP €11.00
Annual report 2023 PDF
RF2b 1 Revizijas zinojums LV Eugesta 2023 EDOC
Vadibas Zinojums GP EUG 2023 PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 26.05.2023  ZIP
Annual report 2022 PDF
Eugesta konsolidetais vadibas zinojuns2023 PDF

2022

Annual report 01.01.2022 - 31.12.2022 25.05.2023  ZIP €11.00
Annual report 2022 PDF
Atzinums Eugesta 2022 ASICE
Vad bas zi ojums 2023 05 24 10 05 21 PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 17.07.2022  ZIP
Annual report 2021 PDF
KGP 2021 Eugesta Vad. zinojums eds PDF

2021

Annual report 01.01.2021 - 31.12.2021 17.07.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums 2021 002 DOCX
Zverin ta revidenta Atzinums Eugesta GP2021eds ASICE

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 21.05.2021  ZIP
Annual report 2020 PDF
Eugesta consolidation Vad bas zi ojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 21.05.2021  ZIP €11.00
Annual report 2020 PDF
EUGESTA GP Vad bas zi ojums PDF
Eugesta standalone FS with opinion 1 EDOC

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 06.08.2020  ZIP
Annual report 2019 PDF
20200511Vad.zin.konsolid DOCX

2019

Annual report 01.01.2019 - 31.12.2019 20.07.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zinojums LV SA 2019 PDF
Vadibas zinojums 2019 DOCX

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 28.06.2019  ZIP
Annual report 2018 PDF
Konsolidacija Revidenta zinojums1 PDF

2018

Annual report 01.01.2018 - 31.12.2018 28.06.2019  ZIP €11.00
Annual report 2018 PDF
Revidenta zi ojums 2018 PDF
Vad bas zi ojums 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 21.06.2018  ZIP
Annual report 2017 PDF
Konsolid.GP Vadibas zinojums 2018 06 11 15 20 22 313 PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.07.2018  ZIP €11.00
Annual report 2017 PDF
Revidenta zinojums 2018 06 11 14 08 15 129 PDF
Vadibas zinojums 2018 06 11 14 08 05 878 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 26.05.2017  ZIP
Annual report 2016 PDF
Koncerna zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.05.2017  ZIP €9.00
Annual report 2016 PDF
Rev ojums PDF
Valdes zinojums PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 06.06.2016  ZIP
1_HTML izdruka HTML
Kons Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 03.06.2016  ZIP €8.00
Annual report 2015 PDF
Vad.zinojums PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 08.06.2015  ZIP
1_HTML izdruka HTML
Konsol.gada parskata Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 08.06.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 20.06.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums kons gp 2013 PDF

2013

Annual report 01.01.2013 - 31.12.2013 20.06.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013gp PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 11.07.2013  ZIP
1_HTML izdruka HTML
Pazinojums par atbildibu konsolidGP 2012 PDF

2012

Annual report 01.01.2012 - 31.12.2012 10.06.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums GP 2012 PDF

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 07.07.2012  ZIP
1_HTML izdruka HTML
Konsolidacijas vadibas zinojums 2011 PDF

2011

Annual report 01.01.2011 - 31.12.2011 07.07.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums GP 2011 PDF

2010

Consolidated financial statement 01.01.2010 - 31.12.2010 18.06.2011  ZIP
1_HTML izdruka HTML
Valdes zinojums konsol 2010 JPEG

2010

Annual report 01.01.2010 - 31.12.2010 18.06.2011  ZIP
1_HTML izdruka HTML
Valdes zinojums 2010g JPEG

2009

Consolidated financial statement 18.06.2010  TIF (1.38 MB)

2009

Annual report 18.06.2010  TIF (1.26 MB)

2008

Consolidated financial statement 13.07.2009  TIF (1.18 MB)

2008

Annual report 09.07.2009  TIF (1.19 MB)

2007

Consolidated financial statement 07.08.2008  TIF (1.6 MB)

2007

Annual report 07.08.2008  TIF (1.41 MB)

2006

Consolidated financial statement 09.07.2007  TIF (654.1 KB)

2006

Annual report 09.07.2007  TIF (675.62 KB)

2005

Consolidated financial statement 25.08.2006  PDF (1003.58 KB)

2005

Annual report 11.08.2006  PDF (993.87 KB)

2004

Consolidated financial statement 25.08.2006  ZIP
Consolidated financial statement 2004 PDF
Consolidated financial statement 2004 TIF

2004

Annual report 25.08.2006  ZIP
Annual report 2004 TIF
Annual report 2004 PDF

2003

Consolidated financial statement 25.08.2006  ZIP
Consolidated financial statement 2003 PDF
Consolidated financial statement 2003 TIF

2003

Annual report 25.08.2006  ZIP
Annual report 2003 PDF
Annual report 2003 TIF

2002

Consolidated financial statement 16.05.2023  TIF (597.42 KB)

2002

Annual report 25.08.2006  PDF (739.4 KB)

Documents

Type Format Size Added Document date Number of pages

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

TIF 2.18 MB 30.05.2023 24.05.2023 5

Articles of Association

ASICE 101.22 KB 01.06.2023 22.05.2023 1

Amendments to the Articles of Association

TIF 26.64 KB 16.05.2023 11.06.2014 1

Shareholders’ register

TIF 34.39 KB 16.05.2023 11.06.2014 1

Articles of Association

TIF 67.78 KB 21.09.2017 11.06.2014 4

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

TIF 346.5 KB 16.05.2023 28.04.2014 12

Shareholders’ register

TIF 34.17 KB 16.05.2023 17.04.2014 1

Shareholders’ register

TIF 195.76 KB 16.05.2023 27.03.2014 8

Shareholders’ register

TIF 22.91 KB 16.05.2023 27.03.2007 1

Amendments to the Articles of Association

TIF 35.44 KB 16.05.2023 18.01.2007 3

Articles of Association

TIF 83.31 KB 16.05.2023 18.01.2007 4

Shareholders’ register

TIF 15.89 KB 16.05.2023 18.01.2007 1

Articles of Association

TIF 82.61 KB 16.05.2023 05.12.2006 4

Articles of Association

TIF 326.53 KB 16.05.2023 29.10.2003 8

Shareholders’ register

TIF 48.41 KB 16.05.2023 19.12.1996 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

ASICE 52.49 KB 01.06.2023 22.05.2023 1

Protocols/decisions of a company/organisation

ASICE 227.73 KB 01.06.2023 22.05.2023 1

Decisions / letters / protocols of public notaries

EDOC 31.96 KB 14.03.2022 14.03.2022 2

Application

DOCX 41.43 KB 14.03.2022 08.03.2022 2

Application

DOCX 41.43 KB 14.03.2022 08.03.2022 2

Decisions / letters / protocols of public notaries

RTF 53.14 KB 21.02.2018 21.02.2018 2

Decisions / letters / protocols of public notaries

EDOC 41.95 KB 21.02.2018 21.02.2018 2

Statement regarding the beneficial owners

TIF 194.41 KB 16.02.2018 15.02.2018 5

Decisions / letters / protocols of public notaries

TIF 69.92 KB 16.05.2023 21.07.2014 2

Protocols/decisions of a company/organisation

TIF 87.75 KB 16.05.2023 11.06.2014 2

Decisions / letters / protocols of public notaries

TIF 64.57 KB 16.05.2023 27.05.2014 2

Decisions / letters / protocols of public notaries

TIF 64.32 KB 16.05.2023 13.05.2014 2

Application

TIF 108.71 KB 16.05.2023 17.04.2014 2

Application

TIF 129.33 KB 16.05.2023 17.04.2014 4

Application

TIF 104.88 KB 16.05.2023 14.04.2014 2

Power of attorney, act of empowerment

TIF 69.95 KB 16.05.2023 14.04.2014 1

Decisions / letters / protocols of public notaries

TIF 56.73 KB 16.05.2023 17.12.2009 2

Application

TIF 144.25 KB 16.05.2023 08.12.2009 4

Protocols/decisions of a company/organisation

TIF 72.53 KB 16.05.2023 08.12.2009 3

Application

TIF 99.14 KB 16.05.2023 27.03.2007 2

Power of attorney, act of empowerment

TIF 19.98 KB 16.05.2023 27.03.2007 1

Receipts on the publication and state fees

TIF 21.43 KB 16.05.2023 27.03.2007 1

Receipts on the publication and state fees

TIF 19.75 KB 16.05.2023 18.02.2007 1

Decisions / letters / protocols of public notaries

TIF 44.39 KB 16.05.2023 24.01.2007 1

Application

TIF 97.66 KB 16.05.2023 18.01.2007 2

Power of attorney, act of empowerment

TIF 20.2 KB 16.05.2023 18.01.2007 1

Protocols/decisions of a company/organisation

TIF 26.78 KB 16.05.2023 18.01.2007 1

Receipts on the publication and state fees

TIF 19.08 KB 16.05.2023 18.01.2007 1

Decisions / letters / protocols of public notaries

TIF 53.74 KB 16.05.2023 07.12.2006 2

Application

TIF 116.81 KB 16.05.2023 05.12.2006 3

Protocols/decisions of a company/organisation

TIF 40.48 KB 16.05.2023 05.12.2006 1

Receipts on the publication and state fees

TIF 23.3 KB 16.05.2023 05.12.2006 1

Receipts on the publication and state fees

TIF 19.43 KB 16.05.2023 05.12.2006 1

Receipts on the publication and state fees

TIF 18.93 KB 16.05.2023 05.12.2006 1

Decisions / letters / protocols of public notaries

TIF 50.58 KB 16.05.2023 28.11.2005 2

Application

TIF 262.8 KB 16.05.2023 25.10.2005 3

Power of attorney, act of empowerment

TIF 23.69 KB 16.05.2023 25.10.2005 1

Receipts on the publication and state fees

TIF 23.48 KB 16.05.2023 25.10.2005 1

Receipts on the publication and state fees

TIF 24.77 KB 16.05.2023 25.10.2005 1

Consent of the auditor

TIF 11.84 KB 16.05.2023 13.05.2005 1

Protocols/decisions of a company/organisation

TIF 31.97 KB 16.05.2023 12.04.2005 1

Decisions / letters / protocols of public notaries

TIF 45.81 KB 16.05.2023 25.11.2003 1

Registration certificates

TIF 35.14 KB 16.05.2023 25.11.2003 1

Receipts on the publication and state fees

TIF 15.05 KB 16.05.2023 03.11.2003 1

Receipts on the publication and state fees

TIF 17.4 KB 16.05.2023 03.11.2003 1

Application

TIF 104.64 KB 16.05.2023 29.10.2003 4

Application

TIF 28.57 KB 16.05.2023 29.10.2003 1

Consent of a member of the Board / executive director

TIF 14.51 KB 16.05.2023 29.10.2003 1

Protocols/decisions of a company/organisation

TIF 48.74 KB 16.05.2023 19.10.2003 1

Sample report

TIF 17.74 KB 30.03.2010 04.10.2000 1

Registration certificates

TIF 81.46 KB 16.05.2023 18.12.1996 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