VIZULO Group, AS

Public Limited Company, Micro company
Place in branch
17 by turnover
21 by profit
25 by paid taxes
11 by employees

Basic data

Status
Active
Business form Public Limited Company
Registered name Akciju sabiedrība "VIZULO Group"
Registration number, date 40103649330, 18.03.2013
VAT number LV40103649330 from 05.06.2013 Europe VAT register
Register, date Commercial Register, 18.03.2013
Legal address Bukultu iela 11, Rīga, LV-1005 Check address owners
Fixed capital 35 570 EUR, registered payment 21.04.2016
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
  • Has contacts
  • 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, €) 44.51 25.39 49.08
Personal income tax (thousands, €) 7.84 5.48 6.68
Statutory social insurance contributions (thousands, €) 12.5 9.81 9.3
Average employees count 2 2 2

Industries

Industry from zl.lv Apgaismes tehnikas tirdzniecība
Branch from zl.lv (NACE2) Mēbeļu, paklāju un apgaismes ierīču vairumtirdzniecība (46.47)
Field from SRS Holdingkompāniju darbība (64.20)
CSP industry Holdingkompāniju darbība (64.20)
Types of activities from statues Apgaismes ierīču ražošana

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 29.06.2018
Latvia Latvia

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   24.08.2020

Natural person

Executive Board Member of the Board Jointly with the Chairperson of the Board   24.08.2020

Natural person

Executive Board Member of the Board Jointly with the Chairperson of the Board   24.08.2020

Natural person

Supervisory Board Chairman of the Supervisory Board   24.08.2020

Natural person

Supervisory Board Deputy Chairman of the Supervisory Board   24.08.2020

Natural person

Supervisory Board Member of the Supervisory Board   24.08.2020
* Date on which the decision of the notary public on the appointment took effect

Apply information changes

ML

"Vizulo Group", AS

Bukultu 11, Rīga, LV-1005 Check address owners

Apgaismes tehnikas tirdzniecība

Historical addresses

Mārupes nov., Tīraine, Jelgavas ceļš 34 k-1 -5 Until 10.04.2013 11 years ago
Rīga, Ganību dambis 7A Until 23.09.2016 8 years ago
Rīga, Mūkusalas iela 41 Until 16.01.2018 6 years ago
Rīga, Starta iela 1 Until 12.01.2021 3 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 23.11.2023  ZIP
Annual report 2022 PDF
KONSOLID TAIS VIZULO vad bas zinojums GP22 1 1 1 EDOC

2022

Annual report 01.01.2022 - 31.12.2022 23.11.2023  ZIP €11.00
Annual report 2022 PDF
VIZULO GROUP 2022 EDOC
VIZULO GROUP GP22 FINAL EDOC

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 16.05.2023  ZIP
Annual report 2021 PDF
GP Vizulo 2021 LAT konsolidetais FIN vad zinojums EDOC

2021

Annual report 01.01.2021 - 31.12.2021 10.05.2023  ZIP €11.00
Annual report 2021 PDF
Neatkar gu revidentu zi ojums 2021 VIZULO GROUP EL 1 EDOC
Vad bas zi ojums EDOC

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 30.06.2021  ZIP
Annual report 2020 PDF
VG konsol vadibas zin 2020 parakstits PDF

2020

Annual report 01.01.2020 - 31.12.2020 30.06.2021  ZIP €11.00
Annual report 2020 PDF
RZ VIZULO GROUP PDF
VG vadibas zinojums 2020 PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 18.08.2020  ZIP
Annual report 2019 PDF
VZ Vizulo Group konsolid 2019 PDF

2019

Annual report 01.01.2019 - 31.12.2019 12.08.2020  ZIP €11.00
Annual report 2019 PDF
RZ VIZULO GROUP PDF
VZ Vizulo Group 2019 PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 01.05.2019  ZIP
Annual report 2018 PDF
Vadibas zinojums konso 2018 PDF

2018

Annual report 01.01.2018 - 31.12.2018 04.05.2019  ZIP €11.00
Annual report 2018 PDF
scan0075 PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 27.03.2018  ZIP
Annual report 2017 PDF
Konsolide vadibas 2017 PDF

2017

Annual report 01.01.2017 - 31.12.2017 27.03.2018  ZIP €11.00
Annual report 2017 PDF
Revidenta zinojums VIZULO GROUP AS 2017 27.02.2018 PDF
Vadibas zinojums group 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 26.03.2018  ZIP
Annual report 2016 PDF
Konsolide vadibas 2016 PDF

2016

Annual report 01.01.2016 - 31.12.2016 12.07.2017  ZIP €9.00
Annual report 2016 PDF
VIZ Group Vad zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 09.05.2016  PDF (3.16 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
C15 PDF

2013

Annual report 18.03.2013 - 31.12.2013 20.05.2014  HTML (88.3 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOCX 19.67 KB 24.08.2020 18.08.2020 1

Amendments to the Articles of Association

DOCX 19.67 KB 24.08.2020 18.08.2020 1

Articles of Association

DOCX 24.16 KB 24.08.2020 07.08.2020 1

Articles of Association

DOCX 24.16 KB 24.08.2020 07.08.2020 1

Amendments to the Articles of Association

TIF 105.14 KB 25.04.2016 15.04.2016 2

Articles of Association

TIF 195.93 KB 25.04.2016 15.04.2016 4

Articles of Association

TIF 27.78 KB 10.04.2013 11.03.2013 1

Memorandum of Association

TIF 37.15 KB 10.04.2013 11.03.2013 2

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 66.05 KB 12.01.2021 12.01.2021 2

Application

EDOC 111.54 KB 12.01.2021 22.12.2020 23

Application

DOCX 93.25 KB 12.01.2021 22.12.2020 23

Confirmation or consent to legal address

EDOC 83.98 KB 12.01.2021 26.11.2020 2

Confirmation or consent to legal address

TXT 138 B 12.01.2021 26.11.2020 2

Confirmation or consent to legal address

PDF 104.66 KB 12.01.2021 26.11.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.15 KB 24.08.2020 24.08.2020 2

Decisions / letters / protocols of public notaries

RTF 193.94 KB 24.08.2020 24.08.2020 2

Amendments to the Articles of Association

EDOC 33.73 KB 24.08.2020 18.08.2020 1

Application

DOCX 42.01 KB 24.08.2020 18.08.2020 1

Application

DOCX 42.01 KB 24.08.2020 18.08.2020 1

Application

EDOC 55.47 KB 24.08.2020 18.08.2020 1

Consent of a member of the Board / executive director

EDOC 19.03 KB 24.08.2020 18.08.2020 1

Consent of a member of the Board / executive director

DOCX 12.75 KB 24.08.2020 18.08.2020 1

Consent of a member of the Board / executive director

DOCX 12.75 KB 24.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

DOCX 12.79 KB 24.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

EDOC 27.41 KB 24.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

DOCX 12.87 KB 24.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

DOCX 12.79 KB 24.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

EDOC 27.31 KB 24.08.2020 18.08.2020 1

List of members of the Board / Supervisory Board

DOCX 12.87 KB 24.08.2020 18.08.2020 1

Consent of members of the supervisory board

DOCX 12.32 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

EDOC 18.72 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

DOCX 12.08 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

EDOC 18.45 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

DOCX 12.32 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

DOCX 12.31 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

DOCX 12.31 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

EDOC 18.69 KB 24.08.2020 14.08.2020 1

Consent of members of the supervisory board

DOCX 12.08 KB 24.08.2020 14.08.2020 1

Protocols/decisions of a company/organisation

DOCX 23.43 KB 24.08.2020 14.08.2020 1

Protocols/decisions of a company/organisation

DOCX 23.43 KB 24.08.2020 14.08.2020 1

Protocols/decisions of a company/organisation

EDOC 45.26 KB 24.08.2020 14.08.2020 1

Articles of Association

EDOC 45.84 KB 24.08.2020 07.08.2020 1

Protocols/decisions of a company/organisation

EDOC 52.93 KB 24.08.2020 07.08.2020 1

Protocols/decisions of a company/organisation

DOCX 31.29 KB 24.08.2020 07.08.2020 1

Protocols/decisions of a company/organisation

DOCX 31.29 KB 24.08.2020 07.08.2020 1

Decisions / letters / protocols of public notaries

EDOC 98.9 KB 26.06.2020 26.06.2020 2

Decisions / letters / protocols of public notaries

RTF 191.69 KB 29.06.2018 29.06.2018 2

Decisions / letters / protocols of public notaries

EDOC 65.6 KB 29.06.2018 29.06.2018 2

Statement regarding the beneficial owners

TIF 201.3 KB 26.06.2018 26.06.2018 5

Decisions / letters / protocols of public notaries

EDOC 68.17 KB 16.01.2018 16.01.2018 2

Confirmation or consent to legal address

TIF 14.46 KB 04.01.2018 05.12.2017 1

Application

TIF 121.49 KB 04.01.2018 04.12.2017 4

Decisions / letters / protocols of public notaries

RTF 179.81 KB 23.09.2016 23.09.2016 1

Decisions / letters / protocols of public notaries

EDOC 66.73 KB 23.09.2016 23.09.2016 1

Decisions / letters / protocols of public notaries

RTF 179.81 KB 23.09.2016 23.09.2016 1

Application

TIF 304 KB 29.09.2016 13.09.2016 4

Confirmation or consent to legal address

TIF 40.34 KB 29.09.2016 09.09.2016 1

Decisions / letters / protocols of public notaries

TIF 50.79 KB 25.04.2016 21.04.2016 2

Application

TIF 164.85 KB 25.04.2016 15.04.2016 2

Protocols/decisions of a company/organisation

TIF 347.91 KB 25.04.2016 15.04.2016 6

Decisions / letters / protocols of public notaries

TIF 63.33 KB 15.03.2016 14.03.2016 2

Application

TIF 538.92 KB 15.03.2016 04.03.2016 5

List of members of the Board / Supervisory Board

TIF 16.93 KB 15.03.2016 04.03.2016 1

Protocols/decisions of a company/organisation

TIF 236.45 KB 15.03.2016 04.03.2016 6

Decisions / letters / protocols of public notaries

TIF 44.11 KB 11.04.2013 10.04.2013 2

Application

TIF 136.16 KB 11.04.2013 09.04.2013 4

Confirmation or consent to legal address

TIF 14.28 KB 11.04.2013 09.04.2013 1

List of members of the Board / Supervisory Board

TIF 13.19 KB 11.04.2013 09.04.2013 1

Protocols/decisions of a company/organisation

TIF 44.94 KB 11.04.2013 09.04.2013 2

Notice of a member of the Board regarding the resignation

TIF 8.42 KB 11.04.2013 08.04.2013 1

Decisions / letters / protocols of public notaries

TIF 45.12 KB 10.04.2013 18.03.2013 2

Registration certificates

TIF 52.56 KB 10.04.2013 18.03.2013 1

Application

TIF 151.66 KB 10.04.2013 13.03.2013 6

Announcement regarding the legal address

TIF 7.01 KB 10.04.2013 11.03.2013 1

Bank statements or other document regarding the payment of the equity

TIF 9.48 KB 10.04.2013 11.03.2013 1

Confirmation or consent to legal address

TIF 6.83 KB 10.04.2013 11.03.2013 1

Consent of members of the supervisory board

TIF 28.85 KB 10.04.2013 11.03.2013 4
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