Glesum Investments, SIA

Limited Liability Company, Micro company
Place in branch
16K+ by turnover
377 by paid taxes
304 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Glesum Investments"
Registration number, date 50103643151, 28.02.2013
VAT number None Europe VAT register
Register, date Commercial Register, 28.02.2013
Legal address Palasta iela 1, Rīga, LV-1050 Check address owners
Fixed capital 71 100 EUR, registered payment 15.06.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • Existing active commercial pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Preform with profit
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • No contacts information
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Request debt return with VERDIKTS

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, €) 4.71 9.02 10.48
Personal income tax (thousands, €) 2.13 3.99 4.54
Statutory social insurance contributions (thousands, €) 2.58 5.02 5.92
Average employees count 1 1 2

Industries

Field from SRS Holdingkompāniju darbība (64.20)
CSP industry Holdingkompāniju darbība (64.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 15.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   07.09.2015
* 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

100 % 100 € 711 € 71 100 Latvia 13.08.2015 21.08.2015

Historical addresses

Rīga, Skanstes iela 50 Until 29.01.2016 8 years ago
Rīga, Skanstes iela 52A Until 05.12.2017 7 years ago
Rīga, Skanstes iela 50 Until 20.07.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 29.05.2024  ZIP €11.00
Annual report 2023 PDF
Revidentu zi ojums PDF
Vad bas zi ojums PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 09.05.2023  ZIP
Annual report 2022 PDF
KGP vadibas zinojums 2022 PDF

2022

Annual report 01.01.2022 - 31.12.2022 08.05.2023  ZIP €11.00
Annual report 2022 PDF
Auditors report Glesum SIA LV PDF
GP vadibas zinojums PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 06.06.2022  ZIP
Annual report 2021 PDF
Konsolidetais vadi bas zinojums KGP 2021 PDF

2021

Annual report 01.01.2021 - 31.12.2021 06.06.2022  ZIP €11.00
Annual report 2021 PDF
Neatkar gu revidentu zi ojums GP 2021 PDF
Vad bas zi ojums GP 2021 PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 28.04.2021  ZIP
Annual report 2020 PDF
KGP 2020 LV Vadibas zinojums PDF

2020

Annual report 01.01.2020 - 31.12.2020 28.04.2021  ZIP €11.00
Annual report 2020 PDF
GP 2020 LV Revidentu zinojums PDF
GP 2020 LV Vadibas zinojums PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 03.08.2020  ZIP
Annual report 2019 PDF
Konsolidetais vadibas zinojums 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 03.08.2020  ZIP €11.00
Annual report 2019 PDF
Revidenta zinojums Glesum Investments 2019 PDF
Vadibas zinojums Glesum Investments 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 05.07.2019  ZIP
Annual report 2018 PDF
Konsolidetais vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 05.07.2019  ZIP €11.00
Annual report 2018 PDF
Revidenta zinojums Glesum Investments 2018 PDF
Vadibas zinojums Glesum Investments 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 04.07.2018  ZIP
Annual report 2017 PDF
Konsolidetais vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 04.07.2018  ZIP €11.00
Annual report 2017 PDF
G Revidentu zinojums PDF
Vadibas zinojums 15.06.2018. PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 28.06.2017  ZIP
Annual report 2016 PDF
Konsolidetais vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 28.06.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 19.07.2016  ZIP
1_HTML izdruka HTML
Konsolidetajs vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  PDF (864.37 KB) €8.00

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 24.07.2015  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.05.2015  HTML (90.53 KB) €7.00

2013

Consolidated financial statement 28.02.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
1 PDF

2013

Annual report 28.02.2013 - 31.12.2013 16.05.2014  HTML (88.03 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 21.63 KB 14.06.2016 03.09.2015 1

Articles of Association

TIF 53.18 KB 14.06.2016 03.09.2015 2

Shareholders’ register

TIF 215.5 KB 14.06.2016 13.08.2015 7

Shareholders’ register

TIF 66.65 KB 14.06.2016 09.06.2015 2

Amendments to the Articles of Association

TIF 73.79 KB 14.06.2016 08.06.2015 2

Articles of Association

TIF 71.66 KB 14.06.2016 08.06.2015 2

Articles of Association

TIF 134.75 KB 29.11.2013 15.10.2013 6

Shareholders’ register

TIF 40.42 KB 29.11.2013 15.10.2013 2

Articles of Association

TIF 51.68 KB 02.09.2013 23.08.2013 2

Shareholders’ register

TIF 78.8 KB 02.09.2013 23.08.2013 2

Shareholders’ register

TIF 57.02 KB 02.09.2013 01.07.2013 2

Articles of Association

TIF 22.85 KB 06.03.2013 27.02.2013 1

Memorandum of Association

TIF 49.34 KB 06.03.2013 27.02.2013 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 62 KB 20.07.2021 20.07.2021 1

Application

TIF 101.45 KB 16.07.2021 13.07.2021 2

Confirmation or consent to legal address

TIF 13.21 KB 16.07.2021 13.07.2021 1

Decisions / letters / protocols of public notaries

RTF 52.61 KB 05.12.2017 05.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 41.73 KB 05.12.2017 05.12.2017 2

Application

TIF 151.29 KB 01.12.2017 27.11.2017 4

Confirmation or consent to legal address

TIF 18.87 KB 01.12.2017 22.11.2017 1

Decisions / letters / protocols of public notaries

TIF 47.87 KB 14.06.2016 29.01.2016 2

Confirmation or consent to legal address

TIF 18.11 KB 14.06.2016 20.01.2016 1

Application

TIF 153.34 KB 14.06.2016 18.01.2016 2

Decisions / letters / protocols of public notaries

TIF 72.31 KB 14.06.2016 07.09.2015 2

Application

TIF 113.44 KB 14.06.2016 03.09.2015 2

Application

TIF 132.72 KB 14.06.2016 03.09.2015 2

Power of attorney, act of empowerment

TIF 30.48 KB 14.06.2016 03.09.2015 1

Protocols/decisions of a company/organisation

TIF 52.84 KB 14.06.2016 03.09.2015 2

Decisions / letters / protocols of public notaries

TIF 76.54 KB 14.06.2016 21.08.2015 2

Application

TIF 131.55 KB 14.06.2016 19.08.2015 2

Notice of a member of the Board regarding the resignation

TIF 28.71 KB 14.06.2016 13.08.2015 1

Power of attorney, act of empowerment

TIF 34.48 KB 14.06.2016 13.08.2015 1

Decisions / letters / protocols of public notaries

TIF 73.54 KB 14.06.2016 15.06.2015 2

Application

TIF 217.04 KB 14.06.2016 08.06.2015 3

Protocols/decisions of a company/organisation

TIF 150.04 KB 14.06.2016 08.06.2015 4

Protocols/decisions of a company/organisation

TIF 86.46 KB 14.06.2016 08.06.2015 2

Decisions / letters / protocols of public notaries

TIF 48.42 KB 29.11.2013 28.11.2013 2

Consent of a member of the Board / executive director

TIF 77.33 KB 29.11.2013 28.10.2013 3

Consent of a member of the Board / executive director

TIF 109.24 KB 29.11.2013 28.10.2013 5

Application

TIF 169.24 KB 29.11.2013 15.10.2013 4

Protocols/decisions of a company/organisation

TIF 58.64 KB 29.11.2013 15.10.2013 3

Protocols/decisions of a company/organisation

TIF 26.8 KB 29.11.2013 15.10.2013 1

Decisions / letters / protocols of public notaries

TIF 56.85 KB 02.09.2013 30.08.2013 2

Other documents

TIF 17.67 KB 02.09.2013 29.08.2013 1

Application

TIF 306.31 KB 02.09.2013 23.08.2013 4

Consent of a member of the Board / executive director

TIF 139.17 KB 02.09.2013 23.08.2013 4

Power of attorney, act of empowerment

TIF 183.12 KB 02.09.2013 23.08.2013 4

Protocols/decisions of a company/organisation

TIF 69.41 KB 02.09.2013 23.08.2013 3

Power of attorney, act of empowerment

TIF 18.06 KB 29.11.2013 04.03.2013 1

Bank statements or other document regarding the payment of the equity

TIF 19.91 KB 06.03.2013 28.02.2013 1

Confirmation or consent to legal address

TIF 14.67 KB 06.03.2013 28.02.2013 1

Decisions / letters / protocols of public notaries

TIF 58.28 KB 06.03.2013 28.02.2013 2

Registration certificates

TIF 30.89 KB 06.03.2013 28.02.2013 1

Announcement regarding the legal address

TIF 14.18 KB 06.03.2013 27.02.2013 1

Application

TIF 344.99 KB 06.03.2013 27.02.2013 3
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