Extract for the legal entity Nadační fond REGI Base I. (IČO: 24831123)
Basic information
Company name: Nadační fond REGI Base I.
(from 22 Apr 2011)
- The company name has not changed
Registration number (IČO): 24831123
Tax identification number (Tax ID, "DIČ" in Czech): CZ24831123
Date of establishment/registration: 22 Apr 2011
Tax identification number (Tax ID, "DIČ" in Czech): CZ24831123
Date of establishment/registration: 22 Apr 2011
- 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, Konviktská 291/24, Staré Město, 11000 Praha 1 (from 22 Apr 2011)
- The address has not changed
Share capital:
10 000 Czech crowns (from 22 Apr 2011)
- The share capital has not changed
Legal form: Endowment fund (from 22 Apr 2011)
- 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 N, archive number 839 (from 22 Apr 2011)
- The registering authority has not changed
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 Nadační fond REGI Base I. and the appointed representatives in each body.
Administrative Board (Správní rada), current representatives
(Czech "Správní rada") - is a legal entity’s body combining both managerial and supervisory functions.
Number of members in this governing body currently defined by the charter: 3
(from 10 Sep 2015)
Name: ALEŠ PROCHÁZKA
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen správní rady
Appointment date: 20 Aug 2020
Recorded in the Trade Register: 1 Dec 2022
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen správní rady
Appointment date: 20 Aug 2020
Recorded in the Trade Register: 1 Dec 2022
Name: LENKA ŠALAMOUN
Registration address: Česká republika, Rokytnice nad Jizerou, Horní Rokytnice 373, 51244 Rokytnice nad Jizerou
Position in the governing body: členka správní rady
Appointment date: 1 Mar 2022
Recorded in the Trade Register: 1 Dec 2022
Registration address: Česká republika, Rokytnice nad Jizerou, Horní Rokytnice 373, 51244 Rokytnice nad Jizerou
Position in the governing body: členka správní rady
Appointment date: 1 Mar 2022
Recorded in the Trade Register: 1 Dec 2022
Name: HYNEK ČECH
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Position in the governing body: předseda správní rady
Appointment date: 20 Aug 2020
Recorded in the Trade Register: 26 Nov 2022
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Position in the governing body: předseda správní rady
Appointment date: 20 Aug 2020
Recorded in the Trade Register: 26 Nov 2022
Authority to represent the legal entity
How members of this governing body can currently represent the legal entity:
- Nadační fond zastupuje navenek předseda správní rady. Podepisování za nadační fond se děje tak, že k vytištěnému nebo napsanému názvu připojí předseda správní rady svůj podpis. (from 4 Apr 2019)
Administrative Board (Správní rada), history of changes
Below, you will find the representatives of the Administrative Board (Správní rada), who were previously appointed, as well as changes to their details.
Name: LENKA ŠALAMOUN
Registration address: Česká republika, Rokytnice nad Jizerou, Horní Rokytnice 373, 51244 Rokytnice nad Jizerou
Position in the governing body: členka správní rady
Appointment date: 1 Mar 2022
Recorded in the Trade Register: 26 Nov 2022
Deleted from the Trade Register: 1 Dec 2022
Registration address: Česká republika, Rokytnice nad Jizerou, Horní Rokytnice 373, 51244 Rokytnice nad Jizerou
Position in the governing body: členka správní rady
Appointment date: 1 Mar 2022
Recorded in the Trade Register: 26 Nov 2022
Deleted from the Trade Register: 1 Dec 2022
Name: ALEŠ PROCHÁZKA
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen správní rady
Appointment date: 20 Aug 2020
Recorded in the Trade Register: 26 Nov 2022
Deleted from the Trade Register: 1 Dec 2022
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen správní rady
Appointment date: 20 Aug 2020
Recorded in the Trade Register: 26 Nov 2022
Deleted from the Trade Register: 1 Dec 2022
Name: LENKA ŠALAMOUN
Registration address: Česká republika, Rokytnice nad Jizerou, Horní Rokytnice 373, 51244 Rokytnice nad Jizerou
Position in the governing body: člen správní rady
Appointment date: 1 Mar 2019
Recorded in the Trade Register: 4 Apr 2019
Deleted from the Trade Register: 26 Nov 2022
Registration address: Česká republika, Rokytnice nad Jizerou, Horní Rokytnice 373, 51244 Rokytnice nad Jizerou
Position in the governing body: člen správní rady
Appointment date: 1 Mar 2019
Recorded in the Trade Register: 4 Apr 2019
Deleted from the Trade Register: 26 Nov 2022
Name: HYNEK ČECH
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Position in the governing body: předseda správní rady
Appointment date: 20 Aug 2017
Date of termination from office: 20 Aug 2020
Recorded in the Trade Register: 25 Aug 2017
Deleted from the Trade Register: 26 Nov 2022
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Position in the governing body: předseda správní rady
Appointment date: 20 Aug 2017
Date of termination from office: 20 Aug 2020
Recorded in the Trade Register: 25 Aug 2017
Deleted from the Trade Register: 26 Nov 2022
Name: ALEŠ PROCHÁZKA
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen správní rady
Appointment date: 20 Aug 2017
Recorded in the Trade Register: 25 Aug 2017
Deleted from the Trade Register: 26 Nov 2022
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen správní rady
Appointment date: 20 Aug 2017
Recorded in the Trade Register: 25 Aug 2017
Deleted from the Trade Register: 26 Nov 2022
Name: JIŘÍ LHOTA
Registration address: Česká republika, Praha, Eledrova 559/11, Bohnice, 18100 Praha 8
Position in the governing body: člen správní rady
Appointment date: 23 Jun 2016
Recorded in the Trade Register: 28 Jul 2016
Deleted from the Trade Register: 25 Aug 2017
Registration address: Česká republika, Praha, Eledrova 559/11, Bohnice, 18100 Praha 8
Position in the governing body: člen správní rady
Appointment date: 23 Jun 2016
Recorded in the Trade Register: 28 Jul 2016
Deleted from the Trade Register: 25 Aug 2017
Name: ALEŠ PROCHÁZKA
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: předseda správní rady
Appointment date: 23 Jun 2016
Date of termination from office: 20 Aug 2017
Recorded in the Trade Register: 28 Jul 2016
Deleted from the Trade Register: 25 Aug 2017
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: předseda správní rady
Appointment date: 23 Jun 2016
Date of termination from office: 20 Aug 2017
Recorded in the Trade Register: 28 Jul 2016
Deleted from the Trade Register: 25 Aug 2017
Name: ALEŠ PROCHÁZKA
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: místopředseda představenstva
Appointment date: 4 Mar 2016
Date of termination from office: 23 Jun 2016
Recorded in the Trade Register: 16 Mar 2016
Deleted from the Trade Register: 28 Jul 2016
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: místopředseda představenstva
Appointment date: 4 Mar 2016
Date of termination from office: 23 Jun 2016
Recorded in the Trade Register: 16 Mar 2016
Deleted from the Trade Register: 28 Jul 2016
Name: ALEŠ PROCHÁZKA
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen představenstva
Appointment date: 11 Aug 2015
Recorded in the Trade Register: 10 Sep 2015
Deleted from the Trade Register: 16 Mar 2016
Registration address: Česká republika, Kladno, Karla Tomana 826, 27204 Kladno
Position in the governing body: člen představenstva
Appointment date: 11 Aug 2015
Recorded in the Trade Register: 10 Sep 2015
Deleted from the Trade Register: 16 Mar 2016
Name: JINDRA PAVLOVÁ
Registration address: Česká republika, Praha, Anastázova 23/5, Břevnov, 16900 Praha 6
Position in the governing body: předseda správní rady
Appointment date: 26 Jul 2013
Date of termination from office: 15 Mar 2016
Recorded in the Trade Register: 12 Oct 2013
Deleted from the Trade Register: 16 Mar 2016
Registration address: Česká republika, Praha, Anastázova 23/5, Břevnov, 16900 Praha 6
Position in the governing body: předseda správní rady
Appointment date: 26 Jul 2013
Date of termination from office: 15 Mar 2016
Recorded in the Trade Register: 12 Oct 2013
Deleted from the Trade Register: 16 Mar 2016
Name: MIROSLAV NOSEK
Registration address: Česká republika, Praha, Lupáčova 865/20, Žižkov, 13000 Praha 3
Position in the governing body: člen správní rady
Appointment date: 26 Jul 2013
Recorded in the Trade Register: 12 Oct 2013
Deleted from the Trade Register: 1 Apr 2015
Registration address: Česká republika, Praha, Lupáčova 865/20, Žižkov, 13000 Praha 3
Position in the governing body: člen správní rady
Appointment date: 26 Jul 2013
Recorded in the Trade Register: 12 Oct 2013
Deleted from the Trade Register: 1 Apr 2015
Name: JAKUB PĚTIOKÝ
Registration address: Česká republika, Praha, Mezi školami 2320/4, Stodůlky, 15800 Praha 5
Position in the governing body: člen správní rady
Appointment date: 26 Jul 2013
Recorded in the Trade Register: 12 Oct 2013
Deleted from the Trade Register: 4 Apr 2019
Registration address: Česká republika, Praha, Mezi školami 2320/4, Stodůlky, 15800 Praha 5
Position in the governing body: člen správní rady
Appointment date: 26 Jul 2013
Recorded in the Trade Register: 12 Oct 2013
Deleted from the Trade Register: 4 Apr 2019
Name: Darja Marie Pirkl
Registration address: Česká republika, Praha, Za černým mostem 1519, Kyje, 19800 Praha 9
Position in the governing body: předseda správní rady
Appointment date: 22 Apr 2011
Date of termination from office: 26 Jul 2013
Recorded in the Trade Register: 25 Feb 2012
Deleted from the Trade Register: 12 Oct 2013
Registration address: Česká republika, Praha, Za černým mostem 1519, Kyje, 19800 Praha 9
Position in the governing body: předseda správní rady
Appointment date: 22 Apr 2011
Date of termination from office: 26 Jul 2013
Recorded in the Trade Register: 25 Feb 2012
Deleted from the Trade Register: 12 Oct 2013
Name: Martin Jirsa
Registration address: Česká republika, Praha, Zápasnická 881/4, Hostivař, 10200 Praha 10
Position in the governing body: člen správní rady
Appointment date: 29 Nov 2011
Date of termination from office: 26 Jul 2013
Recorded in the Trade Register: 25 Feb 2012
Deleted from the Trade Register: 12 Oct 2013
Registration address: Česká republika, Praha, Zápasnická 881/4, Hostivař, 10200 Praha 10
Position in the governing body: člen správní rady
Appointment date: 29 Nov 2011
Date of termination from office: 26 Jul 2013
Recorded in the Trade Register: 25 Feb 2012
Deleted from the Trade Register: 12 Oct 2013
Name: Darja Pinkavová
Registration address: Česká republika, Praha, Tréglova 808/7, Hlubočepy, 15200 Praha 5
Position in the governing body: předseda správní rady
Appointment date: 22 Apr 2011
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 25 Feb 2012
Registration address: Česká republika, Praha, Tréglova 808/7, Hlubočepy, 15200 Praha 5
Position in the governing body: předseda správní rady
Appointment date: 22 Apr 2011
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 25 Feb 2012
Name: Pavel Borovský
Registration address: Česká republika, Praha, Staropramenná 3228/17b, Smíchov, 15000 Praha 5
Position in the governing body: člen správní rady
Appointment date: 22 Apr 2011
Date of termination from office: 28 Nov 2011
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 25 Feb 2012
Registration address: Česká republika, Praha, Staropramenná 3228/17b, Smíchov, 15000 Praha 5
Position in the governing body: člen správní rady
Appointment date: 22 Apr 2011
Date of termination from office: 28 Nov 2011
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 25 Feb 2012
Name: Hynek Čech
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Position in the governing body: místopředseda správní rady
Appointment date: 22 Apr 2011
Date of termination from office: 7 May 2013
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 8 Aug 2013
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Position in the governing body: místopředseda správní rady
Appointment date: 22 Apr 2011
Date of termination from office: 7 May 2013
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 8 Aug 2013
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:
- Nadační fond zastupuje navenek předseda správní rady, v jeho nepřítomnosti místopředseda správní rady, každý zamostatně. Podepisování za nadační fond se děje tak, že k vytištěnému nebo napsanému jménu připojí svůj podpis. (from 10 Sep 2015 to 4 Apr 2019)
- Jménem nadačního fondu jednají a zastupují jej každý člen správní rady samostatně. Podepisování za nadační fond se děje tak, že k vytištěnému nebo napsanému jménu připojí svůj podpis. (from 22 Apr 2011 to 10 Sep 2015)
Members (owners)
A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.Members (owners), current
Name: HYNEK ČECH
Recorded in the Trade Register: 16 Aug 2013
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Share in the registered capital:
Recorded in the Trade Register: 16 Aug 2013
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Share in the registered capital:
Members (owners), history of changes
Name: Hynek Čech
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 16 Aug 2013
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Shares member previously held:
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 16 Aug 2013
Registration address: Česká republika, Praha, Vídeňská 423/123, Kunratice, 14800 Praha 4
Shares member previously held:
Name: Martin Jirsa
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 13 Jun 2015
Registration address: Česká republika, Praha, Zápasnická 881/4, Hostivař, 10200 Praha 10
Shares member previously held:
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 13 Jun 2015
Registration address: Česká republika, Praha, Zápasnická 881/4, Hostivař, 10200 Praha 10
Shares member previously held:
Control body, current representatives
Name: JANA KOLÁČKOVÁ
Registration address: Česká republika, Praha, Jivenská 1066/7, Michle, 14000 Praha 4
Recorded in the Trade Register: 14 Apr 2023
Registration address: Česká republika, Praha, Jivenská 1066/7, Michle, 14000 Praha 4
Recorded in the Trade Register: 14 Apr 2023
Control body, history of changes
Name: JANA KOLÁČKOVÁ
Registration address: Česká republika, Praha, Bubenská 421/3, Holešovice, 17000 Praha 7
Recorded in the Trade Register: 1 Sep 2021
Deleted from the Trade Register: 14 Apr 2023
Registration address: Česká republika, Praha, Bubenská 421/3, Holešovice, 17000 Praha 7
Recorded in the Trade Register: 1 Sep 2021
Deleted from the Trade Register: 14 Apr 2023
Name: Jana Koláčková
Registration address: Česká republika, Praha, Bubenská 421/3, Holešovice, 17000 Praha 7
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 1 Sep 2021
Registration address: Česká republika, Praha, Bubenská 421/3, Holešovice, 17000 Praha 7
Recorded in the Trade Register: 22 Apr 2011
Deleted from the Trade Register: 1 Sep 2021