Extract for the legal entity CSGM a.s. (IČO: 01384694)

Date and time of the extract: 14 Dec 2025, 14:30 (Prague time)*
NEW SEARCH

Basic information

Company name: CSGM a.s. (from 15 Dec 2015)
- Previous name - EXCALIBUR SERVIS a.s. (from 12 Sep 2014 to 15 Dec 2015)
- Previous name - EXCALIBUR GROUP a.s. (from 11 Sep 2013 to 12 Sep 2014)
- Previous name - DEVELOG a.s. (from 11 Feb 2013 to 11 Sep 2013)
Registration number (IČO): 01384694
Tax identification number (Tax ID, "DIČ" in Czech): CZ01384694
Date of establishment/registration: 11 Feb 2013
- Registration number (IČO), tax ID (DIČ) and registration date are permanent data of the Czech legal entity and do not change
Legal address: Česká republika, Praha, U Rustonky 714/1, Karlín, 18600 Praha 8 (from 1 Apr 2024)
- Previously - Česká republika, Praha, Pernerova 691/42, Karlín, 18600 Praha 8 (from 1 Oct 2020 to 1 Apr 2024)
- Previously - Česká republika, Praha, Sokolovská 675/9, Karlín, 18600 Praha 8 (from 10 Dec 2015 to 1 Oct 2020)
- Previously - Česká republika, Praha, Kodaňská 521/57, Vršovice, 10100 Praha 10 (from 15 Jan 2014 to 10 Dec 2015)
- Previously - Česká republika, Čepí, č.p. 101, 53332 Čepí (from 11 Feb 2013 to 15 Jan 2014)
Share capital: 2 000 000 Czech crowns , paid on 100 percents (from 11 Feb 2013)
- The share capital has not changed
Legal form: Joint-stock company, stock corporation ("a.s.") (from 11 Feb 2013)
- The legal form capital has not changed
Company status (Good standing): Legal entity is active
- Tracking changes to the company's status is very hard – please refer to the notes on company name changes for clarity.
Registering authority: Court MSPH, section B, archive number 19596 (from 28 Jan 2014)
- Previously - Court KSHK, section B, archive number 3174 (from 11 Feb 2013 to 28 Jan 2014) ;

Governing bodies and their representatives (current, active)

In the sections below, you will find information about the currently active governing bodies of the legal entity CSGM a.s. and the appointed representatives in each body.

Managing board (Představenstvo), current representatives

Number of members in this governing body currently defined by the charter: 5 (from 1 Oct 2022)
- Previously - number of members: 4 (from 20 Apr 2022 to 1 Oct 2022)
- Previously - number of members: 5 (from 3 Jan 2022 to 20 Apr 2022)
- Previously - number of members: 3 (from 15 Dec 2015 to 3 Jan 2022)
Name: DAVID CHOUR
Registration address: Česká republika, Chrudim, Břetislavova 71, Chrudim I, 53701 Chrudim
Position in the governing body: předseda představenstva
Appointment date: 2 Sep 2025
Recorded in the Trade Register: 2 Sep 2025
Name: MICHAL STRNAD
Registration address: Česká republika, Chrudim, Široká 129, Chrudim I, 53701 Chrudim
Position in the governing body: člen představenstva
Appointment date: 15 May 2025
Recorded in the Trade Register: 6 Jun 2025
Name: MICHAELA KATOLICKÁ
Registration address: Česká republika, Makotřasy, č.p. 156, 27354 Makotřasy
Position in the governing body: člen představenstva
Appointment date: 3 Oct 2022
Recorded in the Trade Register: 18 Oct 2022
Name: LADISLAV ŠTOREK
Registration address: Česká republika, Praha, Nad Rokoskou 1228/38, Libeň, 18200 Praha 8
Position in the governing body: Člen představenstva
Appointment date: 1 Oct 2022
Recorded in the Trade Register: 1 Oct 2022
Name: ALENA KOZÁKOVÁ
Registration address: Česká republika, Studénka, Malá strana 685, Butovice, 74213 Studénka
Position in the governing body: člen představenstva
Appointment date: 1 Jan 2022
Recorded in the Trade Register: 3 Jan 2022

Authority to represent the legal entity

How members of this governing body can currently represent the legal entity:
  • Za společnost jedná představenstvo, a to tak, že navenek za něj jednají vždy dva členové představenstva společně. (from 3 Jan 2022)

Managing board (Představenstvo), history of changes

Below, you will find the representatives of the Managing board (Představenstvo), who were previously appointed, as well as changes to their details.

Name: DAVID CHOUR
Registration address: Česká republika, Chrudim, Břetislavova 71, Chrudim I, 53701 Chrudim
Position in the governing body: předseda představenstva
Appointment date: 3 Oct 2022
Date of termination from office: 1 Sep 2025
Recorded in the Trade Register: 18 Oct 2022
Deleted from the Trade Register: 2 Sep 2025
Name: MICHAL STRNAD
Registration address: Česká republika, Chrudim, Široká 129, Chrudim I, 53701 Chrudim
Position in the governing body: člen představenstva
Appointment date: 15 May 2020
Recorded in the Trade Register: 31 Jul 2022
Deleted from the Trade Register: 6 Jun 2025
Name: TOMÁŠ VLČEK
Registration address: Česká republika, Praha, Mattioliho 3272/9, Záběhlice, 10600 Praha 10
Position in the governing body: předseda představenstva
Appointment date: 1 Jan 2022
Date of termination from office: 3 Oct 2022
Recorded in the Trade Register: 3 Jan 2022
Deleted from the Trade Register: 18 Oct 2022
Name: TOMÁŠ HASMAN
Registration address: Česká republika, Praha, Tusarova 1235/32, Holešovice, 17000 Praha 7
Position in the governing body: člen představenstva
Appointment date: 1 Jan 2022
Recorded in the Trade Register: 3 Jan 2022
Deleted from the Trade Register: 20 Apr 2022
Name: DAVID CHOUR
Registration address: Česká republika, Chrudim, Břetislavova 71, Chrudim I, 53701 Chrudim
Position in the governing body: člen představenstva
Appointment date: 1 Sep 2020
Recorded in the Trade Register: 3 Sep 2020
Deleted from the Trade Register: 18 Oct 2022
Name: ILONA KADLECOVÁ
Registration address: Česká republika, Ráby, č.p. 101, 53352 Ráby
Position in the governing body: člen pedstavenstva
Appointment date: 18 Dec 2018
Recorded in the Trade Register: 25 May 2020
Deleted from the Trade Register: 3 Sep 2020
Name: MICHAL STRNAD
Registration address: Česká republika, Slatiňany, Tyršova 816, 53821 Slatiňany
Position in the governing body: člen představenstva
Appointment date: 15 May 2020
Recorded in the Trade Register: 25 May 2020
Deleted from the Trade Register: 31 Jul 2022
Name: MICHAL STRNAD
Registration address: Česká republika, Slatiňany, Tyršova 816, 53821 Slatiňany
Position in the governing body: člen představenstva
Appointment date: 31 Oct 2015
Recorded in the Trade Register: 18 Mar 2019
Deleted from the Trade Register: 25 May 2020
Name: MIROSLAV DORŇÁK
Registration address: Česká republika, Předboj, V Dolině 393, 25072 Předboj
Position in the governing body: předseda představenstva
Appointment date: 1 Mar 2019
Date of termination from office: 31 Dec 2021
Recorded in the Trade Register: 18 Mar 2019
Deleted from the Trade Register: 3 Jan 2022
Name: ILONA KADLECOVÁ
Registration address: Česká republika, Ráby, č.p. 101, 53352 Ráby
Position in the governing body: člen představenstva
Appointment date: 19 Dec 2013
Recorded in the Trade Register: 10 Dec 2015
Deleted from the Trade Register: 25 May 2020
Name: MICHAL STRNAD
Registration address: Česká republika, Slatiňany, Tyršova 816, 53821 Slatiňany
Position in the governing body: Předseda představenstva
Appointment date: 31 Oct 2015
Date of termination from office: 28 Feb 2019
Recorded in the Trade Register: 10 Dec 2015
Deleted from the Trade Register: 18 Mar 2019
Name: PETR KRATOCHVÍL
Registration address: Česká republika, Mikulovice, Na Kopci 194, 53002 Mikulovice
Position in the governing body: člen představenstva
Appointment date: 1 May 2014
Recorded in the Trade Register: 6 Jun 2014
Deleted from the Trade Register: 19 Jan 2016
Name: PETR NĚMEC
Registration address: Česká republika, Kosov, č.p. 17, 78901 Kosov
Position in the governing body: člen představenstva
Appointment date: 24 Feb 2014
Date of termination from office: 31 Oct 2015
Recorded in the Trade Register: 12 Mar 2014
Deleted from the Trade Register: 10 Dec 2015
Name: RADOVAN PUTNA
Registration address: Česká republika, Martiněves, Pohořice 140, 41119 Martiněves
Position in the governing body: člen představenstva
Appointment date: 19 Dec 2013
Recorded in the Trade Register: 15 Jan 2014
Deleted from the Trade Register: 6 Jun 2014
Name: ILONA KADLECOVÁ
Registration address: Česká republika, Ráby, č.p. 101, 53352 Ráby
Position in the governing body: předsedkyně představenstva
Appointment date: 20 Dec 2013
Recorded in the Trade Register: 15 Jan 2014
Deleted from the Trade Register: 10 Dec 2015
Name: RADEK DUDÁŠ
Registration address: Česká republika, Praha, Dubnická 481/10, Velká Chuchle, 15900 Praha 5
Position in the governing body: člen představenstva
Appointment date: 19 Dec 2013
Recorded in the Trade Register: 15 Jan 2014
Deleted from the Trade Register: 12 Mar 2014
Name: JAROSLAV STRNAD
Registration address: Česká republika, Slatiňany, Tyršova 816, 53821 Slatiňany
Position in the governing body: člen představenstva
Appointment date: 11 Feb 2013
Recorded in the Trade Register: 11 Feb 2013
Deleted from the Trade Register: 15 Jan 2014

Additional information regarding this governing body from the past

Provisions that previously applied to this governing body but are no longer valid

How members of this governing body could previously represent the legal entity:
  • Za společnost jedná představenstvo, a to tak, že navenek za něj jednají vždy dva členové představenstva společně, z nichž jeden musí být předseda představenstva. (from 12 Sep 2014 to 3 Jan 2022)
  • Jménem společnosti jedná představenstvo, a to tak, že navenek za něj jednají vždy dva členové představenstva společně, z nichž jeden musí být předseda představenstva. (from 15 Jan 2014 to 12 Sep 2014)
  • Jménem společnosti jedná představenstvo, a to tak, že navenek za něj jedná jménem společnosti samostatně kterýkoliv člen. (from 11 Feb 2013 to 15 Jan 2014)

Shares of the legal entity (current, actual)

Information about currently issued shares, their quantity, and type (typically applicable to legal entities structured as joint-stock companies).
Currently active/issued shares:
  • from 20 Apr 2022 - Quantity: 20 issued shares , value per share 100 000 Czech crowns , Type of shares: Registered shares (Czech: "Akcie na jméno", registered to a specific person) , Form of shares: Physical shares (exist in physical form)

Share issuance history of the legal entity

Information about previously issued shares of the legal entity.
Share issuance history:
  • from 11 Feb 2013 to 20 Apr 2022 - Quantity: 20 issued shares , value per share 100 000 Czech crowns, Type of shares: Registered shares (Czech: "Akcie na jméno", registered to a specific person) , Common shares (Czech: "Kmenové", providing profit and full voting rights) , Form of shares: Physical shares (exist in physical form)

Supervisory Board (Dozorčí rada), current representatives

(Czech "Dozorčí rada") - is a supervisory board in many Czech legal entities.

Name: TOMÁŠ VLČEK
Registration address: Česká republika, Praha, Mattioliho 3272/9, Záběhlice, 10600 Praha 10
Position: Člen dozorčí rady
Appointment date: 1 Mar 2023
Recorded in the Trade Register: 3 Apr 2023

Changes history of Supervisory Board representatives

Former representatives of the Supervisory Board (Dozorčí rada) and changes to their details

Name: ALEŠ KVÍDERA
Registration address: Česká republika, Živanice, č.p. 231, 53342 Živanice
Position: člen dozorčí rady
Appointment date: 4 Jan 2021
Recorded in the Trade Register: 11 Nov 2021
Deleted from the Trade Register: 3 Apr 2023
Name: TOMÁŠ HASMAN
Registration address: Česká republika, Praha, Tusarova 1235/32, Holešovice, 17000 Praha 7
Position: člen dozorčí rady
Appointment date: 30 Apr 2019
Recorded in the Trade Register: 15 May 2019
Deleted from the Trade Register: 11 Nov 2021
Name: MARTIN VRECION
Registration address: Česká republika, Ondřejov, Větrná 405, 25165 Ondřejov
Position: člen dozorčí rady
Appointment date: 21 Sep 2018
Recorded in the Trade Register: 3 Oct 2018
Deleted from the Trade Register: 15 May 2019
Name: JAROSLAV STRNAD
Registration address: Česká republika, Slatiňany, Tyršova 816, 53821 Slatiňany
Position: Člen dozorčí rady
Appointment date: 15 Dec 2015
Recorded in the Trade Register: 15 Dec 2015
Deleted from the Trade Register: 3 Oct 2018
Name: TOMÁŠ HASMAN
Registration address: Česká republika, Praha, Poupětova 869/10, Holešovice, 17000 Praha 7
Position: Předseda dozorčí rady
Appointment date: 31 Oct 2015
Date of termination from position: 15 Dec 2015
Recorded in the Trade Register: 10 Dec 2015
Deleted from the Trade Register: 15 Dec 2015
Name: DALIBOR VÁŇA
Registration address: Česká republika, Hradec Králové, třída SNP 635/24, Slezské Předměstí, 50003 Hradec Králové
Position: Člen dozorčí rady
Appointment date: 31 Oct 2015
Recorded in the Trade Register: 10 Dec 2015
Deleted from the Trade Register: 15 Dec 2015
Name: DALIBOR VÁŇA
Registration address: Česká republika, Hradec Králové, třída SNP 635/24, Slezské Předměstí, 50003 Hradec Králové
Position: člen dozorčí rady
Appointment date: 19 Dec 2013
Date of termination from position: 10 Jun 2015
Recorded in the Trade Register: 25 Feb 2015
Deleted from the Trade Register: 10 Dec 2015
Name: MICHAL STRNAD
Registration address: Česká republika, Slatiňany, Tyršova 816, 53821 Slatiňany
Position: člen dozorčí rady
Appointment date: 1 May 2014
Date of termination from position: 31 Oct 2015
Recorded in the Trade Register: 6 Jun 2014
Deleted from the Trade Register: 10 Dec 2015
Name: RADEK RŮŽIČKA
Registration address: Česká republika, Hlízov, č.p. 225, 28532 Hlízov
Position: předseda dozorčí rady
Appointment date: 20 Dec 2013
Date of termination from position: 10 Jun 2015
Recorded in the Trade Register: 15 Jan 2014
Deleted from the Trade Register: 10 Dec 2015
Name: DALIBOR VÁŇA
Registration address: Česká republika, Hradec Králové, náměstí Jana Pavla II. 59/5, 50003 Hradec Králové
Position: člen dozorčí rady
Appointment date: 19 Dec 2013
Recorded in the Trade Register: 15 Jan 2014
Deleted from the Trade Register: 25 Feb 2015
Name: ILONA KADLECOVÁ
Registration address: Česká republika, Ráby, č.p. 101, 53352 Ráby
Position: předseda dozorčí rady
Appointment date: 11 Feb 2013
Date of termination from position: 20 Dec 2013
Recorded in the Trade Register: 28 Nov 2013
Deleted from the Trade Register: 15 Jan 2014
Name: ILONA KADLECOVÁ
Registration address: Česká republika, Chrudim, Topolská 747, Chrudim II, 53705 Chrudim
Position: předseda dozorčí rady
Appointment date: 11 Feb 2013
Date of termination from position: 20 Dec 2013
Recorded in the Trade Register: 11 Feb 2013
Deleted from the Trade Register: 28 Nov 2013
Name: PETR KRATOCHVÍL
Registration address: Česká republika, Mikulovice, Na Kopci 194, 53002 Mikulovice
Position: člen dozorčí rady
Appointment date: 11 Feb 2013
Recorded in the Trade Register: 11 Feb 2013
Deleted from the Trade Register: 6 Jun 2014
Name: JIŘÍ KOUREK
Registration address: Česká republika, Pardubice, U Josefa 113, Cihelna, 53009 Pardubice
Position: člen dozorčí rady
Appointment date: 11 Feb 2013
Recorded in the Trade Register: 11 Feb 2013
Deleted from the Trade Register: 15 Jan 2014

Shareholders (Akcionář),current, actual

Unfortunately, it is not always possible to identify the shareholders of a Czech legal entity. Information about them is often hidden in the company's internal records.

Shareholders, current

Individuals currently holding shares in the legal entity.

Name: CZECHOSLOVAK GROUP a.s.
Verify data
Registration number (IČO): 03472302
Registration address: Česká republika, Praha, U Rustonky 714/1, Karlín, 18600 Praha 8
Recorded in the Trade Register: 3 Apr 2024

Shareholder history

Former shareholders of the legal entity. This information is not always available, as the legislation of the Czech Republic allows the legal entities to hide this information in the internal documents (for example for joint-stock companies). Nevertheless, we will still try to identify them.

Name: CZECHOSLOVAK GROUP a.s.
Verify data
Registration number (IČO): 03472302
Registration address: Česká republika, Praha, Pernerova 691/42, Karlín, 18600 Praha 8
Recorded in the Trade Register: 9 Oct 2020
Deleted from the Trade Register: 3 Apr 2024
Name: CZECHOSLOVAK GROUP a.s.
Verify data
Registration number (IČO): 03472302
Registration address: Česká republika, Praha, Sokolovská 675/9, Karlín, 18600 Praha 8
Recorded in the Trade Register: 25 Mar 2017
Deleted from the Trade Register: 9 Oct 2020
Name: JAROSLAV STRNAD
Registration address: Česká republika, Slatiňany, Tyršova 816, 53821 Slatiňany
Recorded in the Trade Register: 11 Feb 2013
Deleted from the Trade Register: 25 Mar 2017

Business activities/licences of company CSGM a.s.

In this section, you will find information about all types of activities/licences of the legal entity CSGM a.s., both currently active and previously registered. Please note that in the Czech Republic, business activities are initially recorded in the company's Articles of Association (usually in general terms) but must also be registered with the Trade Licensing Office (živnostenský úřad in Czech), where more specific, individual licenses of the legal entity are recorded. Below, we provide data from both sources. Unfortunately, the information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool..

Actual business activites by the of Articles of Association

These are the types of business activities originally defined in the company's Articles of Association, actual to this moment.

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona, a to v rozsahu oborů činnosti: - Zprostředkování obchodu a služeb; - Velkoobchod a maloobchod; - Poskytování software, poradenství v oblasti informačních technologií, zpracování dat, hostingové a související činnosti a webové portály; - Nákup, prodej, správa a údržba nemovitostí; - Pronájem a půjčování věcí movitých; - Poradenská a konzultační činnost, zpracování odborných studií a posudků; - Reklamní činnost, marketing, mediální zastoupení; - Služby v oblasti administrativní správy a služby organizačně hospodářské povahy; - Poskytování technických služeb. (from 3 Jan 2022)
  • Činnost účetních poradců, vedení účetnictví, vedení daňové evidence. (from 15 Jan 2014)

History of changes business activites by Articles of Association

Types of activities previously listed in the Articles of Association of the company CSGM a.s., but no longer active (removed from the Articles of Association):

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 11 Feb 2013 to 3 Jan 2022)

Current business activities/licences of per Trade Licensing Office

Current types of activities of the company CSGM a.s. as issued by the Trade Licensing Office of the Czech Republic ("živnostenský úřad" in Czech).

  • Výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 11 Feb 2013)
    • Zprostředkování obchodu a služeb (from 11 Feb 2013)
    • Velkoobchod a maloobchod (from 11 Feb 2013)
    • Poradenská a konzultační činnost, zpracování odborných studií a posudků (from 6 Dec 2013)
    • Reklamní činnost, marketing, mediální zastoupení (from 6 Dec 2013)
    • Služby v oblasti administrativní správy a služby organizačně hospodářské povahy (from 6 Dec 2013)
    • Poskytování technických služeb (from 6 Dec 2013)
    • Poskytování software, poradenství v oblasti informačních technologií, zpracování dat, hostingové a související činnosti a webové portály (from 6 Dec 2013)
    • Pronájem a půjčování věcí movitých (from 8 Apr 2014)
    • Nákup, prodej, správa a údržba nemovitostí (from 3 Mar 2020)
  • Činnost účetních poradců, vedení účetnictví, vedení daňové evidence (from 6 Dec 2013)
CHANGE HISTORY: The types of activities issued by the Trade Licensing Office ("živnostenský úřad" in Czech) for this legal entity have never been changed.

Additional Information about the legal entity

Any other data that has been entered into the company's charter or recorded in the Trade Register. Unfortunately, this information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool.

Currently registered records

Records that are valid at the present time:

  • Na základě smlouvy o prodeji části závodu, uzavřené dne 22.12.2021, převedla společnost CSGM a.s., IČO: 013 84 694, se sídlem Pernerova 691/42, Karlín, 186 00 Praha 8, na společnost CSG DEAL a.s., IČO: 118 58 095, se sídlem Na poříčí 1071/17, Nové Město, 110 00 Praha 1, vlastnické právo k části závodu, která je tvořena organizovaným souborem jmění, které prodávající vytvořil a která z vůle prodávajícího slouží k činnosti střediska nákupu (PUR) nebo vzhledem ke své povaze má k tomuto účelu sloužit; vymezení části závodu obsahuje smlouva o převodu části závodu (resp. její přílohy). (date of record 1 Jan 2022)
  • Obchodní korporace se podřídila zákonu jako celku postupem podle § 777 odst. 5 zákona č. 90/2012 Sb., o obchodních společnostech a družstvech. (date of record 12 Sep 2014)

Historical additional information about the legal entity

Any other data of the legal entity that was previously recorded in the company’s charter or the Trade Register but is no longer valid.

  • Počet členů dozorčí rady: 3 (from 12 Sep 2014 to 15 Dec 2015)
  • Počet členů statutárního orgánu: 3 (from 6 Jun 2014 to 15 Dec 2015)