Extract for the legal entity GOLDEN RIVER, s.r.o. (IČO: 27436721)

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

Basic information

Company name: GOLDEN RIVER, s.r.o. (from 28 Mar 2006)
- The company name has not changed
Registration number (IČO): 27436721
Tax identification number (Tax ID, "DIČ" in Czech): CZ27436721
Date of establishment/registration: 28 Mar 2006
- 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, Rohanské nábřeží 671/15, Karlín, 18600 Praha 8 (from 12 Aug 2021)
- Previously - Česká republika, Praha, Hartigova 2660/141, Žižkov, 13000 Praha 3 (from 28 Mar 2006 to 12 Aug 2021)
Share capital: 200 000 Czech crowns , paid on 100 percents (from 28 Mar 2006)
- The share capital has not changed
Legal form: Limited liability company (s.r.o.) (from 28 Mar 2006)
- 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 C, archive number 116309 (from 28 Mar 2006)
- 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 GOLDEN RIVER, s.r.o. and the appointed representatives in each body.

Directors (Jednatel), current representatives

Number of members in this governing body currently defined by the charter: 4 (from 30 Dec 2017)
Name: MICHAEL DOBROVOLNÝ
Registration address: Česká republika, Praha, Za Šmatlíkem 1042, Šeberov, 14900 Praha 4
Position in the governing body: jednatel
Appointment date: 1 Jan 2015
Recorded in the Trade Register: 31 May 2024
Name: TOMÁŠ PACOVSKÝ
Registration address: Česká republika, Praha, Pod lipami 2662/1, Žižkov, 13000 Praha 3
Position in the governing body: Jednatel
Appointment date: 8 Jan 2022
Recorded in the Trade Register: 8 Jan 2022
Name: VÍTĚZSLAV HRUŠKA
Registration address: Česká republika, Český Krumlov, 5. května 234, Plešivec, 38101 Český Krumlov
Position in the governing body: jednatel
Appointment date: 27 Apr 2007
Recorded in the Trade Register: 26 Aug 2013

Authority to represent the legal entity

How members of this governing body can currently represent the legal entity:
  • Za společnost jedná kterýkoli jednatel ve všech věcech samostatně. (from 3 Jul 2014)

Directors (Jednatel), history of changes

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

Name: MICHAEL DOBROVOLNÝ
Registration address: Česká republika, Praha, Lidická 884/6, Smíchov, 15000 Praha 5
Position in the governing body: jednatel
Appointment date: 1 Jan 2015
Recorded in the Trade Register: 16 May 2021
Deleted from the Trade Register: 31 May 2024
Name: VILÉM DOSTÁL
Registration address: Česká republika, Praha, V rovinách 863/20, Podolí, 14000 Praha 4
Position in the governing body: jednatel
Appointment date: 31 Jan 2008
Date of termination from office: 4 Mar 2024
Recorded in the Trade Register: 18 Jul 2018
Deleted from the Trade Register: 31 May 2024
Name: MICHAEL DOBROVOLNÝ
Registration address: Česká republika, Praha, Za Šmatlíkem 533, Šeberov, 14900 Praha 4
Position in the governing body: jednatel
Appointment date: 1 Jan 2015
Recorded in the Trade Register: 14 Feb 2018
Deleted from the Trade Register: 16 May 2021
Name: MICHAEL DOBROVOLNÝ
Registration address: Česká republika, Turnov, Granátová 1901, 51101 Turnov
Position in the governing body: jednatel
Appointment date: 1 Jan 2015
Recorded in the Trade Register: 12 Jan 2015
Deleted from the Trade Register: 14 Feb 2018
Name: JOSEF JAROŠ
Registration address: Česká republika, Český Krumlov, 5. května 234, Plešivec, 38101 Český Krumlov
Position in the governing body: jednatel
Appointment date: 25 May 2006
Date of termination from office: 7 Jan 2022
Recorded in the Trade Register: 27 Jul 2014
Deleted from the Trade Register: 8 Jan 2022
Name: VOJTĚCH SCHLECHTER
Registration address: Česká republika, Praha, Krouzova 3037/12, Modřany, 14300 Praha 4
Position in the governing body: jednatel
Appointment date: 25 Jun 2014
Date of termination from office: 1 Sep 2016
Recorded in the Trade Register: 3 Jul 2014
Deleted from the Trade Register: 15 Sep 2016
Name: KATEŘINA PROCHÁZKOVÁ
Registration address: Česká republika, Hostivice, Modřínová 2010, 25301 Hostivice
Position in the governing body: jednatel
Appointment date: 25 Jun 2014
Date of termination from office: 1 Jan 2015
Recorded in the Trade Register: 3 Jul 2014
Deleted from the Trade Register: 12 Jan 2015
Name: JOSEF JAROŠ
Registration address: Česká republika, Lidice, 10. června 1942 35, 27354 Lidice
Position in the governing body: jednatel
Appointment date: 25 May 2006
Recorded in the Trade Register: 4 Jun 2014
Deleted from the Trade Register: 27 Jul 2014
Name: MICHAEL ZWIENER
Registration address: Česká republika, Jeseník, Klicperova 952/5, 79001 Jeseník
Position in the governing body: jednatel
Appointment date: 25 May 2006
Date of termination from office: 25 Jun 2014
Recorded in the Trade Register: 14 Jun 2013
Deleted from the Trade Register: 3 Jul 2014
Name: VILÉM DOSTÁL
Registration address: Česká republika, Lidice, Josefa Štemberky 98, 27354 Lidice
Position in the governing body: jednatel
Appointment date: 31 Jan 2008
Recorded in the Trade Register: 12 Jun 2013
Deleted from the Trade Register: 18 Jul 2018
Name: Jana Babůrková
Registration address: Česká republika, Praha, Slévačská 905/32, Hloubětín, 19800 Praha 9
Position in the governing body: jednatel
Appointment date: 8 Mar 2012
Date of termination from office: 14 Dec 2017
Recorded in the Trade Register: 20 Mar 2012
Deleted from the Trade Register: 30 Dec 2017
Name: Vilém Dostál
Registration address: Česká republika, Lidice, Josefa Štemberky 98, 27354 Lidice
Position in the governing body: jednatel
Appointment date: 31 Jan 2008
Recorded in the Trade Register: 4 Mar 2008
Deleted from the Trade Register: 12 Jun 2013
Name: Petra Janáková
Registration address: Česká republika, Praha, Hurbanova 1305/11, Krč, 14200 Praha 4
Position in the governing body: jednatel
Appointment date: 31 Jan 2008
Date of termination from office: 8 Mar 2012
Recorded in the Trade Register: 4 Mar 2008
Deleted from the Trade Register: 20 Mar 2012
Name: Aneta Ponertová
Registration address: Česká republika, Straškov-Vodochody, Vodochody 312, 41184 Straškov-Vodochody
Position in the governing body: jednatel
Appointment date: 27 Apr 2007
Date of termination from office: 15 Jul 2009
Recorded in the Trade Register: 8 Jun 2007
Deleted from the Trade Register: 31 Mar 2010
Name: Vítězslav Hruška
Registration address: Česká republika, Český Krumlov, 5. května 234, Plešivec, 38101 Český Krumlov
Position in the governing body: jednatel
Appointment date: 27 Apr 2007
Recorded in the Trade Register: 8 Jun 2007
Deleted from the Trade Register: 26 Aug 2013
Name: Lubor Heisig
Registration address: Česká republika, Praha, Troilova 439/1, Malešice, 10800 Praha 10
Position in the governing body: jednatel
Appointment date: 27 Apr 2007
Date of termination from office: 31 Jan 2008
Recorded in the Trade Register: 8 Jun 2007
Deleted from the Trade Register: 4 Mar 2008
Name: Michael Zwiener
Registration address: Česká republika, Jeseník, Klicperova 952/5, 79001 Jeseník
Position in the governing body: jednatel
Appointment date: 25 May 2006
Date of termination from office: 25 Jun 2014
Recorded in the Trade Register: 12 Jun 2006
Deleted from the Trade Register: 14 Jun 2013
Name: Josef Jaroš
Registration address: Česká republika, Lidice, Oradourská 139, 27354 Lidice
Position in the governing body: jednatel
Appointment date: 25 May 2006
Recorded in the Trade Register: 12 Jun 2006
Deleted from the Trade Register: 4 Jun 2014
Name: Tomáš Uhrík
Registration address: Česká republika, Ostrava, Slavíkova 1389/2, Poruba, 70800 Ostrava
Position in the governing body: jednatel
Appointment date: 28 Mar 2006
Date of termination from office: 25 May 2006
Recorded in the Trade Register: 28 Mar 2006
Deleted from the Trade Register: 12 Jun 2006

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:
  • Jménem společnosti jedná jednatel společnosti samostatně. Je-li jmenováno jednatelů více, jedná jménem společnosti každý z jednatelů samostatně. (from 28 Mar 2006 to 3 Jul 2014)

Members (owners)

A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.

Members (owners), current

Name: EUROPEA CAPITAL, SE
Verify data
Registration number (IČO): 27900240
Recorded in the Trade Register: 15 Aug 2021
Registration address: Česká republika, Praha, Rohanské nábřeží 671/15, Karlín, 18600 Praha 8
Share in the registered capital:
  • from 8 Jan 2022: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10
Changes in share in the legal entity:
  • from 15 Aug 2021 to 8 Jan 2022: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10%
Name: SMART Office & Companies, s.r.o.
Verify data
Registration number (IČO): 27252841
Recorded in the Trade Register: 13 Sep 2019
Registration address: Česká republika, Praha, Rohanské nábřeží 671/15, Karlín, 18600 Praha 8
Share in the registered capital:
  • from 8 Jan 2022: 180 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 90
Changes in share in the legal entity:
  • from 13 Sep 2019 to 8 Jan 2022: 180 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 90%

Members (owners), history of changes

Name: SMART Office & Companies, s.r.o.
Verify data
Registration number (IČO): 27252841
Recorded in the Trade Register: 3 Jul 2014
Deleted from the Trade Register: 13 Sep 2019
Registration address: Česká republika, Praha, Hartigova 2660/141, Žižkov, 13000 Praha 3
Shares member previously held:
  • from 3 Jul 2014 to 13 Sep 2019: 180 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 90%
Name: EUROPEA CAPITAL, SE
Verify data
Registration number (IČO): 27900240
Recorded in the Trade Register: 3 Jul 2014
Deleted from the Trade Register: 15 Aug 2021
Registration address: Česká republika, Praha, Hartigova 2660/141, Žižkov, 13000 Praha 3
Shares member previously held:
  • from 3 Jul 2014 to 15 Aug 2021: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10%
Name: SMART Office & Companies, s.r.o.
Verify data
Registration number (IČO): 27252841
Recorded in the Trade Register: 31 Mar 2010
Deleted from the Trade Register: 3 Jul 2014
Registration address: Česká republika, Praha, Hartigova 2660/141, Žižkov, 13000 Praha 3
Shares member previously held:
  • from 31 Mar 2010 to 3 Jul 2014: 180 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 90 %
Name: EUROPEA CAPITAL, SE
Verify data
Registration number (IČO): 27900240
Recorded in the Trade Register: 31 Mar 2010
Deleted from the Trade Register: 3 Jul 2014
Registration address: Česká republika, Praha, Hartigova 2660/141, Žižkov, 13000 Praha 3
Shares member previously held:
  • from 31 Mar 2010 to 3 Jul 2014: 20 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 10 %
Name: NATLAND GROUP LIMITED, IČ HE 155549
Recorded in the Trade Register: 8 Jun 2007
Deleted from the Trade Register: 31 Mar 2010
Registration address: Kypr, , Limassol, Pikioni 4, 3075
Shares member previously held:
  • from 8 Jun 2007 to 31 Mar 2010: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 50%
Name: COMPANY EXPRESS LLC, IČ: 031123000869
Recorded in the Trade Register: 12 Jun 2006
Deleted from the Trade Register: 31 Mar 2010
Registration address: Spojené státy americké, , New York, Albany, State Street, 3rd Floor 46, NY 12207
Shares member previously held:
  • from 12 Jun 2006 to 31 Mar 2010: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 50%
Name: NATLAND Limited, IČ HE 155549
Recorded in the Trade Register: 12 Jun 2006
Deleted from the Trade Register: 8 Jun 2007
Registration address: Kypr, , Limassol, Pikioni 4, 3075
Shares member previously held:
  • from 12 Jun 2006 to 8 Jun 2007: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 50%
Name: COMPANY EXPRESS LLC, IČ: 031123000869
Recorded in the Trade Register: 28 Mar 2006
Deleted from the Trade Register: 12 Jun 2006
Registration address: Spojené státy americké, , New York, Albany, State Street, 3rd Floor 46, NY 12207
Shares member previously held:
  • from 28 Mar 2006 to 12 Jun 2006: 200 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100%

Business activities/licences of company GOLDEN RIVER, s.r.o.

In this section, you will find information about all types of activities/licences of the legal entity GOLDEN RIVER, s.r.o., 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.

  • Poradenská a konzultační činnost, zpracování odborných studií a posudků Poskytování služeb pro právnické osoby a svěřenské fondy Pronájem nemovitostí, bytů a nebytových prostor Správa vlastního jmění (from 8 Jan 2022)

History of changes business activites by Articles of Association

Types of activities previously listed in the Articles of Association of the company GOLDEN RIVER, s.r.o., but no longer active (removed from the Articles of Association):

  • výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 3 Jul 2014 to 8 Jan 2022)
  • pronájem nemovitostí, bytů a nebytových prostor bez poskytování jiných než základních služeb spojených s pronájmem (from 28 Mar 2006 to 3 Jul 2014)
  • pronájem nemovitostí, bytů a nebytových prostor (from 3 Jul 2014 to 8 Jan 2022)
  • správa vlastního majetku (from 3 Jul 2014 to 8 Jan 2022)

Current business activities/licences of per Trade Licensing Office

Current types of activities of the company GOLDEN RIVER, s.r.o. 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 12 Sep 2006)
    • Poradenská a konzultační činnost, zpracování odborných studií a posudků (from 20 May 2021)
    • Poskytování služeb pro právnické osoby a svěřenské fondy (from 20 May 2021)

History of business activities of per Trade Licensing Office

Previously registered business activities of GOLDEN RIVER, s.r.o. issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.

  • Činnost podnikatelských, finančních, organizačních a ekonomických poradců (from 12 Sep 2006 to 30 Jun 2008)

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 projektu fúze sloučením ze dne 12.10.2023 zanikly společnosti CRYSTAL RIVER, s.r.o., IČO 24711951, sídlem Rohanské nábřeží 671/15, 18600 Praha 8, PLATINUM RIVER, s.r.o., IČO 28378288, sídlem Rohanské nábřeží 671/15, 18600 Praha 8, SMART Office, s.r.o., IČO 28900057, sídlem Rohanské nábřeží 671/15, 18600 Praha 8, FIRMOMAT, s.r.o., IČO 03913686, sídlem Politických vězňů 912/10, 11000 Praha 1, a HARVERTS, s.r.o., IČO 10894179, sídlem Antala Staška 1859/34, 14000 Praha 4, a jejich jmění přešlo na nástupnickou společnost GOLDEN RIVER, s.r.o., IČO 27436721, sídlem Rohanské nábřeží 671/15, 18600 Praha 8. (date of record 1 Dec 2023)
  • 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 3 Jul 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 statutárního orgánu: 6 (from 3 Jul 2014 to 30 Dec 2017)