Visma Latvia Holding, SIA

Limited Liability Company, Micro company
Place in branch
16K+ by turnover
281 by profit
279 by paid taxes
8K+ by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Visma Latvia Holding SIA
Registration number, date 40103795330, 02.06.2014
VAT number None (excluded 06.12.2023) Europe VAT register
Register, date Commercial Register, 02.06.2014
Legal address Sporta iela 11, Rīga, LV-1013 Check address owners
Fixed capital 6 490 000 EUR, registered payment 21.07.2015
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, €) 1 107.88 43.14
Personal income tax (thousands, €) 0.44 0 0
Statutory social insurance contributions (thousands, €) 0.52 0 0
Average employees count 0 0 0

Industries

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

True beneficiaries

Spēkā no Status
18.07.2018 The beneficial owner of a legal person cannot be identified

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Jointly with at least 1   11.06.2020

Natural person

Executive Board Member of the Board Jointly with at least 1   11.06.2020

Natural person

Executive Board Member of the Board Jointly with at least 1   06.06.2014
* 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

VISMA AS

Reg. no. 936 796 702
Karenslyst alle 56, 0277 Oslo, Norvēģija

100 % 6 490 000 € 1 € 6 490 000 Norway 07.07.2015 21.07.2015

Historical addresses

Rīga, Kronvalda bulvāris 3 - 5 Until 19.07.2017 7 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Consolidated financial statement 01.01.2023 - 31.12.2023 28.05.2024  ZIP
Annual report 2023 PDF
VISMA LATVIA HOLDING Kons GP 2023 Vadibas zi ojums compressed PDF

2023

Annual report 01.01.2023 - 31.12.2023 28.05.2024  ZIP €11.00
Annual report 2023 PDF
VISMA LATVIA HOLDING GP 2023 Revidentu zinojums compressed PDF
VISMA LATVIA HOLDING GP 2023 Vadibas zinojums compressed PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 19.05.2023  ZIP
Annual report 2022 PDF
VLH FS 2022 Konsolidetais gada parskats vadibas zinojums PDF

2022

Annual report 01.01.2022 - 31.12.2022 19.05.2023  ZIP €11.00
Annual report 2022 PDF
VLH FS 2022 Gada parskats vadibas zinojums PDF
Visma Latvia Holding revidentu zinojums 2022 esigned PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 01.06.2022  ZIP
Annual report 2021 PDF
VLH kons GP 2021 vad.zin compressed PDF

2021

Annual report 01.01.2021 - 31.12.2021 01.06.2022  ZIP €11.00
Annual report 2021 PDF
VLH GP 2021 rev.zin compressed PDF
VLH GP 2021 vad.zin compressed PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 26.08.2021  ZIP
Annual report 2020 PDF
VLH kons GP 2020 vad.zin PDF

2020

Annual report 01.01.2020 - 31.12.2020 26.08.2021  ZIP €11.00
Annual report 2020 PDF
VLH GP 2020 rev.zin PDF
VLH GP 2020 vad.zin PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 15.07.2020  ZIP
Annual report 2019 PDF
CONS VadibasZinojums PDF

2019

Annual report 01.01.2019 - 31.12.2019 20.05.2020  ZIP €11.00
Annual report 2019 PDF
Visma Latvia Holding GP 2019 R PDF
Visma Latvia Holding GP 2019 vad.zin PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 29.07.2019  ZIP
Annual report 2018 PDF
CONS VadibasZinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 11.04.2019  ZIP €11.00
Annual report 2018 PDF
VLH Revidenta zinojums 2018 PDF
VLH Vadibas zinojums 2018 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 15.05.2018  ZIP
Annual report 2017 PDF
Vad bas zi ojums VLH 2017 kons PDF

2017

Annual report 01.01.2017 - 31.12.2017 17.05.2018  ZIP €11.00
Annual report 2017 PDF
Revidenta zi ojums VLH 2017 PDF
Vad bas zi ojums VLH 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 03.07.2017  ZIP
Annual report 2016 PDF
Vad bas zi ojums konsol PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.06.2017  ZIP €9.00
Annual report 2016 PDF
Revidentu zi ojums PDF
Vad bas zi ojums PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 01.06.2016  ZIP
1_HTML izdruka HTML
VLH CONS Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  PDF (578.23 KB) €8.00

2014

Consolidated financial statement 02.06.2014 - 31.12.2014 06.01.2016  ZIP
1_HTML izdruka HTML
VLH Dalibnieku lemums 2014 PDF

2014

Annual report 02.06.2014 - 31.12.2014 06.01.2016  PDF (1.14 MB) €7.00

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 178.81 KB 08.06.2020 22.04.2020 6

Amendments to the Articles of Association

TIF 25.57 KB 27.07.2015 07.07.2015 1

Shareholders’ register

TIF 80.52 KB 27.07.2015 07.07.2015 5

Articles of Association

TIF 248.85 KB 27.07.2015 06.07.2015 9

Regulations for the increase/reduction of the equity

TIF 81.74 KB 27.07.2015 06.07.2015 2

Amendments to the Articles of Association

TIF 25.81 KB 20.01.2015 12.01.2015 1

Articles of Association

TIF 239.34 KB 20.01.2015 12.01.2015 9

Regulations for the increase/reduction of the equity

TIF 82.9 KB 20.01.2015 12.01.2015 2

Shareholders’ register

TIF 35.36 KB 20.01.2015 12.01.2015 2

Shareholders’ register

TIF 35.67 KB 20.01.2015 12.01.2015 2

Amendments to the Articles of Association

TIF 34.83 KB 21.07.2014 25.06.2014 1

Articles of Association

TIF 365.52 KB 21.07.2014 25.06.2014 9

Regulations for the increase/reduction of the equity

TIF 105.93 KB 21.07.2014 25.06.2014 3

Shareholders’ register

TIF 75.86 KB 21.07.2014 25.06.2014 4

Shareholders’ register

TIF 47.27 KB 06.06.2014 29.05.2014 2

Articles of Association

TIF 273.24 KB 06.06.2014 26.05.2014 6

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

TIF 137.14 KB 06.06.2014 25.04.2014 5

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Justification supporting beneficial ownership disclosure statement

TIF 192.84 KB 07.07.2023 07.07.2023 4

Justification supporting beneficial ownership disclosure statement

PDF 77.07 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

TIF 6.86 MB 07.07.2023 07.07.2023 9

Justification supporting beneficial ownership disclosure statement

TIF 34.1 MB 07.07.2023 07.07.2023 33

Justification supporting beneficial ownership disclosure statement

EDOC 523.03 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

EDOC 539.03 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

EDOC 510.8 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

EDOC 109.39 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

PDF 89.92 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

TIF 477.19 KB 07.07.2023 07.07.2023 6

Justification supporting beneficial ownership disclosure statement

EDOC 232.97 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

PDF 23.42 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

PDF 375.61 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

EDOC 75.13 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

PDF 75.48 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

PDF 142.91 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

PNG 140.37 KB 07.07.2023 07.07.2023 1

Justification supporting beneficial ownership disclosure statement

PNG 134.01 KB 07.07.2023 07.07.2023 1

Application

TIF 669.91 KB 04.07.2023 30.06.2023 5

Decisions / letters / protocols of public notaries

EDOC 66.26 KB 08.10.2020 08.10.2020 2

Justification supporting beneficial ownership disclosure statement

TIF 45.93 KB 08.10.2020 05.10.2020 3

Statement regarding the beneficial owners

TIF 284.34 KB 08.10.2020 25.09.2020 7

Justification supporting beneficial ownership disclosure statement

PNG 719.07 KB 11.06.2020 11.06.2020 1

Justification supporting beneficial ownership disclosure statement

PNG 272.06 KB 11.06.2020 11.06.2020 1

Decisions / letters / protocols of public notaries

EDOC 35.92 KB 11.06.2020 11.06.2020 2

Justification supporting beneficial ownership disclosure statement

TIF 484.45 KB 30.04.2020 30.04.2020 1

Decisions / letters / protocols of public notaries

RTF 192.62 KB 30.04.2020 30.04.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.42 KB 30.04.2020 30.04.2020 1

Application

TIF 227.37 KB 08.06.2020 23.04.2020 8

Power of attorney, act of empowerment

TIF 42.77 KB 08.06.2020 23.04.2020 1

Consent of a member of the Board / executive director

TIF 129.2 KB 08.06.2020 21.04.2020 5

Consent of a member of the Board / executive director

TIF 126.21 KB 08.06.2020 21.04.2020 5

Protocols/decisions of a company/organisation

TIF 154.83 KB 08.06.2020 21.04.2020 6

Statement regarding the beneficial owners

TIF 242.48 KB 27.04.2020 18.02.2020 6

Decisions / letters / protocols of public notaries

EDOC 69.86 KB 18.07.2018 18.07.2018 2

Statement regarding the beneficial owners

TIF 181.84 KB 16.07.2018 25.06.2018 5

Decisions / letters / protocols of public notaries

EDOC 41.83 KB 19.07.2017 19.07.2017 2

Application

TIF 106.46 KB 19.07.2017 30.06.2017 5

Confirmation or consent to legal address

TIF 12.93 KB 19.07.2017 14.06.2017 1

Decisions / letters / protocols of public notaries

TIF 46.16 KB 27.07.2015 21.07.2015 2

Application

TIF 74.13 KB 27.07.2015 13.07.2015 2

Power of attorney, act of empowerment

TIF 38.01 KB 27.07.2015 08.07.2015 1

Application of shareholders or third persons for the acquisition of shares

TIF 32.92 KB 27.07.2015 06.07.2015 1

Bank statements or other document regarding the payment of the equity

TIF 74.83 KB 27.07.2015 06.07.2015 4

Protocols/decisions of a company/organisation

TIF 111.58 KB 27.07.2015 06.07.2015 5

Decisions / letters / protocols of public notaries

TIF 46.27 KB 20.01.2015 16.01.2015 2

Application

TIF 74.08 KB 20.01.2015 15.01.2015 2

Application of shareholders or third persons for the acquisition of shares

TIF 41.31 KB 20.01.2015 12.01.2015 2

Power of attorney, act of empowerment

TIF 38.33 KB 20.01.2015 12.01.2015 1

Protocols/decisions of a company/organisation

TIF 101.94 KB 20.01.2015 12.01.2015 5

Bank statements or other document regarding the payment of the equity

TIF 59.46 KB 20.01.2015 09.01.2015 3

Decisions / letters / protocols of public notaries

TIF 71.32 KB 21.07.2014 16.07.2014 2

Application

TIF 126.11 KB 21.07.2014 15.07.2014 2

Application of shareholders or third persons for the acquisition of shares

TIF 50.56 KB 21.07.2014 25.06.2014 1

Power of attorney, act of empowerment

TIF 57.34 KB 21.07.2014 25.06.2014 1

Protocols/decisions of a company/organisation

TIF 159.25 KB 21.07.2014 25.06.2014 5

Bank statements or other document regarding the payment of the equity

TIF 117.08 KB 21.07.2014 19.06.2014 3

Decisions / letters / protocols of public notaries

TIF 47.31 KB 13.06.2014 06.06.2014 2

Application

TIF 119.91 KB 13.06.2014 03.06.2014 4

Power of attorney, act of empowerment

TIF 40.19 KB 13.06.2014 02.06.2014 2

Protocols/decisions of a company/organisation

TIF 26.26 KB 13.06.2014 02.06.2014 2

Decisions / letters / protocols of public notaries

TIF 91.74 KB 06.06.2014 02.06.2014 2

Announcement regarding the legal address

TIF 23.82 KB 06.06.2014 29.05.2014 1

Application

TIF 258.17 KB 06.06.2014 29.05.2014 5

Confirmation or consent to legal address

TIF 22.12 KB 06.06.2014 29.05.2014 1

Consent of a member of the Board / executive director

TIF 41.62 KB 06.06.2014 29.05.2014 2

Bank statements or other document regarding the payment of the equity

TIF 21.72 KB 06.06.2014 28.05.2014 1

Consent of a member of the Board / executive director

TIF 88.05 KB 06.06.2014 28.05.2014 3

Consent of a member of the Board / executive director

TIF 85.77 KB 06.06.2014 28.05.2014 3

Confirmation or consent to legal address

TIF 35.55 KB 06.06.2014 26.05.2014 1

Power of attorney, act of empowerment

TIF 131.95 KB 06.06.2014 26.05.2014 5

Protocols/decisions of a company/organisation

TIF 150.31 KB 06.06.2014 26.05.2014 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