Browse by sector Person search Data selection

Akciju sabiedrība "NORD CAPITAL MARKETS"

Basic information
Status Registered
Name Akciju sabiedrība "NORD CAPITAL MARKETS"
Legal form Public Limited Company
Reg. No 40103264660
Reg. date 15.12.2009
Register Commercial Register
Legal Address Bulduru prospekts 125, Jūrmala, LV-2010
Registered share capital, date 150,804 EUR, 26.08.2014
Paid-in share capital, date 150,804 EUR, 26.08.2014
NACE 66.12 Security and commodity contracts brokerage
VAT payer
LV40103264660 Registered Excluded
19.01.2010 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 23.11.2018
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (10)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 Net sales 3,000 EUR Net profit -6,897 EUR Equity -73,742 EUR Date submitted31.07.2021 Number of employees 3
Year2019 Net sales 5,746 EUR Net profit 1,382 EUR Equity -66,845 EUR Date submitted28.07.2020 Number of employees 3
Year2018 Net sales 0 EUR Net profit -9,114 EUR Equity -68,227 EUR Date submitted01.05.2019 Number of employees 3
Year2017 Net sales 1,750 EUR Net profit -26,196 EUR Equity -59,113 EUR Date submitted23.05.2018 Number of employees 3
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions21,730 EUR Personal Income Tax12,500 EUR Other-2,980 EUR Total31,250 EUR Number of employees5
Year2023 Social Insurance Contributions15,450 EUR Personal Income Tax9,090 EUR Other-5,330 EUR Total19,210 EUR Number of employees4
Year2022 Social Insurance Contributions1,600 EUR Personal Income Tax670 EUR Other950 EUR Total3,220 EUR Number of employees2
Year2021 Social Insurance Contributions610 EUR Personal Income Tax110 EUR Other-50 EUR Total670 EUR Number of employees2
Year2020 Social Insurance Contributions1,450 EUR Personal Income Tax280 EUR Other280 EUR Total2,010 EUR Number of employees3
Year2019 Social Insurance Contributions2,040 EUR Personal Income Tax300 EUR Other-1,460 EUR Total880 EUR Number of employees3
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (66)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
27.08.2014 Amendments to the Articles of Association 28.07.2014 (TIF)
Announcement regarding the legal address (1)
17.12.2009 Announcement regarding the legal address 08.12.2009 (TIF)
Annual report (full) (4)
31.07.2021 2020 Annual report (full) (PDF)
28.07.2020 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
23.05.2018 2017 Annual report (full) (PDF)
Show all
Application (13)
23.11.2018 Application 20.11.2018 (edoc)
23.11.2018 Application 20.11.2018 (docx)
23.11.2018 Application 20.11.2018 (docx)
22.05.2018 Application 02.05.2018 (pdf)
22.05.2018 Application 02.05.2018 (pdf)
20.01.2017 Application 20.01.2017 (PDF)
20.01.2017 Application 20.01.2017 (pdf)
27.08.2014 Application 28.07.2014 (TIF)
11.04.2013 Application 03.04.2013 (TIF)
16.12.2011 Application 07.12.2011 (TIF)
26.05.2010 Application 13.05.2010 (TIF)
19.03.2010 Application 12.03.2010 (TIF)
17.12.2009 Application 08.12.2009 (TIF)
Show all
Articles of Association (4)
27.08.2014 Articles of Association 28.07.2014 (TIF)
16.12.2011 Articles of Association 07.12.2011 (TIF)
26.05.2010 Articles of Association 13.05.2010 (TIF)
17.12.2009 Articles of Association 08.12.2009 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (1)
17.12.2009 Bank statements or other document regarding the payment of the equity 08.12.2009 (TIF)
Confirmation or consent to legal address (2)
20.01.2017 Confirmation or consent to legal address 20.01.2017 (PDF)
20.01.2017 Confirmation or consent to legal address 20.01.2017 (pdf)
Consent of members of the supervisory board (8)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (PDF)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
16.12.2011 Consent of members of the supervisory board 07.12.2011 (TIF)
17.12.2009 Consent of members of the supervisory board 08.12.2009 (TIF)
Show all
Decisions / letters / protocols of public notaries (13)
23.11.2018 Decisions / letters / protocols of public notaries 23.11.2018 (edoc)
23.11.2018 Decisions / letters / protocols of public notaries 23.11.2018 (rtf)
22.05.2018 Decisions / letters / protocols of public notaries 22.05.2018 (edoc)
22.05.2018 Decisions / letters / protocols of public notaries 22.05.2018 (rtf)
23.03.2018 Decisions / letters / protocols of public notaries 23.03.2018 (edoc)
23.03.2018 Decisions / letters / protocols of public notaries 23.03.2018 (rtf)
20.01.2017 Decisions / letters / protocols of public notaries 20.01.2017 (edoc)
27.08.2014 Decisions / letters / protocols of public notaries 26.08.2014 (TIF)
11.04.2013 Decisions / letters / protocols of public notaries 08.04.2013 (TIF)
16.12.2011 Decisions / letters / protocols of public notaries 14.12.2011 (TIF)
26.05.2010 Decisions / letters / protocols of public notaries 19.05.2010 (TIF)
19.03.2010 Decisions / letters / protocols of public notaries 17.03.2010 (TIF)
17.12.2009 Decisions / letters / protocols of public notaries 15.12.2009 (TIF)
Show all
List of members of the Board / Supervisory Board (3)
11.04.2013 List of members of the Board / Supervisory Board 26.03.2013 (TIF)
16.12.2011 List of members of the Board / Supervisory Board 07.12.2011 (TIF)
26.05.2010 List of members of the Board / Supervisory Board 13.05.2010 (TIF)
Memorandum of association (1)
17.12.2009 Memorandum of association 08.12.2009 (TIF)
Power of attorney, act of empowerment (2)
26.05.2010 Power of attorney, act of empowerment 13.05.2010 (TIF)
19.03.2010 Power of attorney, act of empowerment 12.03.2010 (TIF)
Protocols/decisions of a company/organisation (10)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2018 (pdf)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2018 (pdf)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2017 (pdf)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2017 (pdf)
27.08.2014 Protocols/decisions of a company/organisation 28.07.2014 (TIF)
11.04.2013 Protocols/decisions of a company/organisation 26.03.2013 (TIF)
16.12.2011 Protocols/decisions of a company/organisation 07.12.2011 (TIF)
16.12.2011 Protocols/decisions of a company/organisation 07.12.2011 (TIF)
26.05.2010 Protocols/decisions of a company/organisation 13.05.2010 (TIF)
17.12.2009 Protocols/decisions of a company/organisation 08.12.2009 (TIF)
Show all
Registration certificates (1)
17.12.2009 Registration certificates 15.12.2009 (TIF)
Statement regarding the beneficial owners (2)
23.03.2018 Statement regarding the beneficial owners 23.03.2018 (PDF)
23.03.2018 Statement regarding the beneficial owners 23.03.2018 (pdf)
2021 (1)
31.07.2021 2020 Annual report (full) (PDF)
2020 (1)
28.07.2020 2019 Annual report (full) (PDF)
2019 (1)
01.05.2019 2018 Annual report (full) (PDF)
2018 (24)
23.11.2018 Application 20.11.2018 (edoc)
23.11.2018 Application 20.11.2018 (docx)
23.11.2018 Application 20.11.2018 (docx)
23.11.2018 Decisions / letters / protocols of public notaries 23.11.2018 (edoc)
23.11.2018 Decisions / letters / protocols of public notaries 23.11.2018 (rtf)
23.05.2018 2017 Annual report (full) (PDF)
22.05.2018 Application 02.05.2018 (pdf)
22.05.2018 Application 02.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (PDF)
22.05.2018 Consent of members of the supervisory board 16.05.2018 (pdf)
22.05.2018 Decisions / letters / protocols of public notaries 22.05.2018 (edoc)
22.05.2018 Decisions / letters / protocols of public notaries 22.05.2018 (rtf)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2018 (pdf)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2018 (pdf)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2017 (pdf)
22.05.2018 Protocols/decisions of a company/organisation 27.04.2017 (pdf)
23.03.2018 Decisions / letters / protocols of public notaries 23.03.2018 (edoc)
23.03.2018 Decisions / letters / protocols of public notaries 23.03.2018 (rtf)
23.03.2018 Statement regarding the beneficial owners 23.03.2018 (PDF)
23.03.2018 Statement regarding the beneficial owners 23.03.2018 (pdf)
Show all
2017 (5)
20.01.2017 Application 20.01.2017 (PDF)
20.01.2017 Application 20.01.2017 (pdf)
20.01.2017 Confirmation or consent to legal address 20.01.2017 (PDF)
20.01.2017 Confirmation or consent to legal address 20.01.2017 (pdf)
20.01.2017 Decisions / letters / protocols of public notaries 20.01.2017 (edoc)
Show all
2014 (5)
27.08.2014 Amendments to the Articles of Association 28.07.2014 (TIF)
27.08.2014 Application 28.07.2014 (TIF)
27.08.2014 Articles of Association 28.07.2014 (TIF)
27.08.2014 Decisions / letters / protocols of public notaries 26.08.2014 (TIF)
27.08.2014 Protocols/decisions of a company/organisation 28.07.2014 (TIF)
Show all
2013 (4)
11.04.2013 Application 03.04.2013 (TIF)
11.04.2013 Decisions / letters / protocols of public notaries 08.04.2013 (TIF)
11.04.2013 List of members of the Board / Supervisory Board 26.03.2013 (TIF)
11.04.2013 Protocols/decisions of a company/organisation 26.03.2013 (TIF)
Show all
2011 (7)
16.12.2011 Application 07.12.2011 (TIF)
16.12.2011 Articles of Association 07.12.2011 (TIF)
16.12.2011 Consent of members of the supervisory board 07.12.2011 (TIF)
16.12.2011 Decisions / letters / protocols of public notaries 14.12.2011 (TIF)
16.12.2011 List of members of the Board / Supervisory Board 07.12.2011 (TIF)
16.12.2011 Protocols/decisions of a company/organisation 07.12.2011 (TIF)
16.12.2011 Protocols/decisions of a company/organisation 07.12.2011 (TIF)
Show all
2010 (9)
26.05.2010 Application 13.05.2010 (TIF)
26.05.2010 Articles of Association 13.05.2010 (TIF)
26.05.2010 Decisions / letters / protocols of public notaries 19.05.2010 (TIF)
26.05.2010 List of members of the Board / Supervisory Board 13.05.2010 (TIF)
26.05.2010 Power of attorney, act of empowerment 13.05.2010 (TIF)
26.05.2010 Protocols/decisions of a company/organisation 13.05.2010 (TIF)
19.03.2010 Application 12.03.2010 (TIF)
19.03.2010 Decisions / letters / protocols of public notaries 17.03.2010 (TIF)
19.03.2010 Power of attorney, act of empowerment 12.03.2010 (TIF)
Show all
2009 (9)
17.12.2009 Announcement regarding the legal address 08.12.2009 (TIF)
17.12.2009 Application 08.12.2009 (TIF)
17.12.2009 Articles of Association 08.12.2009 (TIF)
17.12.2009 Bank statements or other document regarding the payment of the equity 08.12.2009 (TIF)
17.12.2009 Consent of members of the supervisory board 08.12.2009 (TIF)
17.12.2009 Decisions / letters / protocols of public notaries 15.12.2009 (TIF)
17.12.2009 Memorandum of association 08.12.2009 (TIF)
17.12.2009 Protocols/decisions of a company/organisation 08.12.2009 (TIF)
17.12.2009 Registration certificates 15.12.2009 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
cap Caption
Copyright 2026 © Tarantino SIA