Extract for the legal entity ALKOCHEM a.s. (IČO: 27438457)

Date and time of the extract: 14 Dec 2025, 14:32 (Prague time)*
NEW SEARCH

Basic information

Company name: ALKOCHEM a.s. (from 22 Sep 2010)
- Previous name - SPOFAPHARMA a.s. (from 20 Mar 2006 to 22 Sep 2010)
Registration number (IČO): 27438457
Tax identification number (Tax ID, "DIČ" in Czech): CZ27438457
Date of establishment/registration: 20 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, Václavské náměstí 802/56, Nové Město, 11000 Praha 1 (from 3 Apr 2018)
- Previously - Česká republika, Praha, Durychova 101/66, Lhotka, 14200 Praha 4 (from 20 Mar 2006 to 3 Apr 2018)
Share capital: 2 000 000 Czech crowns , paid on 100 percents (from 20 Mar 2006)
- The share capital has not changed
Legal form: Joint-stock company, stock corporation ("a.s.") (from 20 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 B, archive number 10632 (from 20 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 ALKOCHEM a.s. 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: 2 (from 25 Mar 2022)
- Previously - number of members: 1 (from 8 Apr 2019 to 25 Mar 2022)
Name: MILOŠ HRUBÝ
Registration address: Česká republika, Praha, Václavské náměstí 821/39, Nové Město, 11000 Praha 1
Position in the governing body: Člen správní rady
Appointment date: 25 Mar 2022
Recorded in the Trade Register: 25 Mar 2022
Name: JAN STIEBITZ
Registration address: Česká republika, Praha, Nepovolená 1144, Dubeč, 10700 Praha 10
Position in the governing body: Předseda správní rady
Appointment date: 25 Mar 2022
Recorded in the Trade Register: 25 Mar 2022

Authority to represent the legal entity

How members of this governing body can currently represent the legal entity:
  • Člen správní rady zastupuje společnost samostatně ve všech věcech. (from 25 Mar 2022)

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: RADOVAN MACEK
Registration address: Česká republika, Krupka, U Lípy 270, Unčín, 41742 Krupka
Position in the governing body: předseda správní rady
Appointment date: 1 Aug 2019
Date of termination from office: 25 Mar 2022
Recorded in the Trade Register: 20 Aug 2019
Deleted from the Trade Register: 25 Mar 2022
Name: LUBOMÍR HANZLÍK
Registration address: Česká republika, Pardubice, K Rozvodně 99, Cihelna, 53009 Pardubice
Position in the governing body: Předseda správní rady
Appointment date: 8 Apr 2019
Date of termination from office: 1 Aug 2019
Recorded in the Trade Register: 8 Apr 2019
Deleted from the Trade Register: 20 Aug 2019

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:
  • Správní rada zastupuje společnost samostatně ve všech věcech (from 1 Jan 2021 to 25 Mar 2022)

Abolished governing bodies and their representatives

Below you will find information about the abolished governing bodies of the legal entity ALKOCHEM a.s. and their representatives. These are governing bodies that were previously established in the company but have now been dissolved and are no longer part of the management structure.

Director (Statutární ředitel), abolished

A governing body of a Czech legal entity with the authority to represent the legal entity in all matters and in full capacity.

Existed from 8 Apr 2019 to 1 Jan 2021
Former number of members in the body: 1 (from 8 Apr 2019 to 1 Jan 2021)
Name: RADOVAN MACEK
Registration address: Česká republika, Krupka, U Lípy 270, Unčín, 41742 Krupka
Position in the governing body: statutární ředitel
Appointment date: 1 Aug 2019
Date of termination from office: 1 Jan 2021
Recorded in the Trade Register: 20 Aug 2019
Deleted from the Trade Register: 1 Jan 2021
Name: LUBOMÍR HANZLÍK
Registration address: Česká republika, Pardubice, K Rozvodně 99, Cihelna, 53009 Pardubice
Position in the governing body: Statutární ředitel
Appointment date: 8 Apr 2019
Recorded in the Trade Register: 8 Apr 2019
Deleted from the Trade Register: 20 Aug 2019

Additional information regarding this governing body from the past years

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:
  • Statutární ředitel zastupuje společnost samostatně ve všech věcech (from 8 Apr 2019 to 1 Jan 2021)

Managing board (Představenstvo), abolished

(Czech "Představenstvo") - is the governing body of a legal entity.
Existed from 20 Mar 2006 to 8 Apr 2019
Former number of members in the body: 2 (from 3 Apr 2018 to 8 Apr 2019)
Name: JAN STIEBITZ
Registration address: Česká republika, Praha, Nepovolená 1144, Dubeč, 10700 Praha 10
Position in the governing body: předseda představenstva
Appointment date: 12 May 2014
Date of termination from office: 8 Apr 2019
Recorded in the Trade Register: 12 Jun 2014
Deleted from the Trade Register: 8 Apr 2019
Name: LUBOMÍR HANZLÍK
Registration address: Česká republika, Pardubice, K Rozvodně 99, Cihelna, 53009 Pardubice
Position in the governing body: člen představenstva
Appointment date: 12 May 2014
Date of termination from office: 8 Apr 2019
Recorded in the Trade Register: 12 Jun 2014
Deleted from the Trade Register: 8 Apr 2019
Name: JAN STIEBITZ
Registration address: Česká republika, Praha, Nepovolená 1144, Dubeč, 10700 Praha 10
Position in the governing body: člen představenstva
Appointment date: 20 Mar 2006
Date of termination from office: 12 May 2014
Recorded in the Trade Register: 29 Jun 2013
Deleted from the Trade Register: 12 Jun 2014
Name: Jan Stiebitz
Registration address: Česká republika, Praha, Nepovolená 1144, Dubeč, 10700 Praha 10
Position in the governing body: člen představenstva
Appointment date: 20 Mar 2006
Date of termination from office: 12 May 2014
Recorded in the Trade Register: 20 Mar 2006
Deleted from the Trade Register: 29 Jun 2013
Name: Miloš Hrubý
Registration address: Česká republika, Praha 1, Václavské náměstí 821/37, 11000 Praha 1, Česká republika
Position in the governing body: člen představenstva
Appointment date: 20 Mar 2006
Date of termination from office: 15 Feb 2007
Recorded in the Trade Register: 20 Mar 2006
Deleted from the Trade Register: 20 Apr 2007
Name: Lubomír Hanzlík
Registration address: Česká republika, Pardubice, K Rozvodně 99, Cihelna, 53009 Pardubice
Position in the governing body: člen představenstva
Appointment date: 20 Mar 2006
Date of termination from office: 12 May 2014
Recorded in the Trade Register: 20 Mar 2006
Deleted from the Trade Register: 12 Jun 2014

Additional information regarding this governing body from the past years

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:
  • Člen představenstva zastupuje společnost samostatně. Pokud hodnota jednotlivého obchodního případu přesáhne 1.000.000,-- Kč zastupují společnost společně dva členové představenstva. (from 12 Jun 2014 to 8 Apr 2019)
  • Za představenstvo jednají navenek společnosti ve všech věcech společnosti vždy dva členové představenstva společně. (from 20 Mar 2006 to 12 Jun 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 12 Jun 2014 - Quantity: 10 issued shares , value per share 200 000 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)

Share issuance history of the legal entity

Information about previously issued shares of the legal entity.
Share issuance history:
  • from 20 Mar 2006 to 12 Jun 2014 - Quantity: 10 issued shares , value per share 200 000 Czech crowns, Type of shares: Bearer shares (Czech: "Akcie na majitele", owned by whoever holds them, without specifying the person) , Form of shares: Physical shares (exist in physical form)

Supervisory Board (Dozorčí rada), abolished

This legal entity previously had a Supervisory Board (Dozorčí rada), which has now been abolished or modified. However, you can still view information about the former representatives of the Supervisory Board who were appointed in the past.

Existed from 20 Mar 2006 to 8 Apr 2019
Name: MILOŠ HRUBÝ
Registration address: Česká republika, Praha, Václavské náměstí 821/39, Nové Město, 11000 Praha 1
Position: člen dozorčí rady
Appointment date: 26 Mar 2018
Recorded in the Trade Register: 3 Apr 2018
Deleted from the Trade Register: 8 Apr 2019
Name: EVA GLACNEROVÁ
Registration address: Česká republika, Olomouc, Na Letné 447/37, Lazce, 77900 Olomouc
Position: člen dozorčí rady
Appointment date: 12 May 2014
Recorded in the Trade Register: 12 Jun 2014
Deleted from the Trade Register: 3 Apr 2018
Name: Antonín Špatina
Registration address: Česká republika, Přerov, U Výstaviště 523/1, Přerov I-Město, 75002 Přerov
Position: Předseda
Appointment date: 21 Mar 2007
Date of termination from position: 12 May 2014
Recorded in the Trade Register: 20 Apr 2007
Deleted from the Trade Register: 12 Jun 2014
Name: Eva Glacnerová
Registration address: Česká republika, Kojetín, Sladovní 679, Kojetín I-Město, 75201 Kojetín
Position: člen dozorčí rady
Appointment date: 20 Mar 2007
Recorded in the Trade Register: 20 Apr 2007
Deleted from the Trade Register: 12 Jun 2014
Name: Silvie Brandová
Registration address: Česká republika, Praha, Chotětovská 680/3, 19000 Praha - Praha 9, Česká republika
Position: člen dozorčí rady
Appointment date: 20 Mar 2007
Recorded in the Trade Register: 20 Apr 2007
Deleted from the Trade Register: 7 Dec 2009
Name: Antonín Špatina
Registration address: Česká republika, Přerov, U Výstaviště 523/1, Přerov I-Město, 75002 Přerov
Position: předseda dozorčí rady
Appointment date: 20 Mar 2006
Date of termination from position: 20 Mar 2007
Recorded in the Trade Register: 20 Mar 2006
Deleted from the Trade Register: 20 Apr 2007
Name: Eva Glacnerová
Registration address: Česká republika, Kojetín, Sladovní 679, Kojetín I-Město, 75201 Kojetín
Position: člen dozorčí rady
Appointment date: 20 Mar 2006
Date of termination from position: 20 Mar 2007
Recorded in the Trade Register: 20 Mar 2006
Deleted from the Trade Register: 20 Apr 2007
Name: Silvie Brandová
Registration address: Česká republika, Praha, Chotěšovská 680/3, Letňany, 19000 Praha 9
Position: člen dozorčí rady
Appointment date: 20 Mar 2006
Date of termination from position: 20 Mar 2007
Recorded in the Trade Register: 20 Mar 2006
Deleted from the Trade Register: 20 Apr 2007

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.

No current representatives found

This means that this type of corporate body is established in the legal entity, but currently has no appointed active representatives, which is a possible situation. You can view previous representatives by clicking the button to show the full history of changes.

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: RADOVAN MACEK
Registration address: Česká republika, Krupka, U Lípy 270, Unčín, 41742 Krupka
Recorded in the Trade Register: 20 Aug 2019
Deleted from the Trade Register: 25 Mar 2022
Name: SAMOVANE a.s.
Verify data
Registration number (IČO): 24667943
Registration address: Česká republika, Praha, Pařížská 68/9, Josefov, 11000 Praha 1
Recorded in the Trade Register: 12 Jun 2014
Deleted from the Trade Register: 21 Mar 2017
Name: SAMOVANE a.s.
Verify data
Registration number (IČO): 24667943
Registration address: Česká republika, Praha, V kolkovně 920/5, Staré Město, 11000 Praha 1
Recorded in the Trade Register: 21 May 2012
Deleted from the Trade Register: 12 Jun 2014
Name: Moravský lihovar Kojetín a.s.
Registration address: Česká republika, Kojetín, Padlých hrdinů 927/865, 75233 Kojetín, Česká republika
Recorded in the Trade Register: 20 Mar 2006
Deleted from the Trade Register: 21 May 2012

Business activities/licences of company ALKOCHEM a.s.

In this section, you will find information about all types of activities/licences of the legal entity ALKOCHEM 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.

  • Velkoobchod a maloobchod (from 25 Mar 2022)
  • Nákup, prodej, správa a údržba nemovitostí (from 25 Mar 2022)
  • Testování, měření, analýzy a kontroly (from 25 Mar 2022)

History of changes business activites by Articles of Association

Types of activities previously listed in the Articles of Association of the company ALKOCHEM 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 12 Jun 2014 to 25 Mar 2022)
  • Realitní činnost (from 20 Mar 2006 to 12 Jun 2014)
  • Velkoobchod (from 20 Mar 2006 to 12 Jun 2014)
  • Testování,měření,analýzy a kontroly (from 20 Mar 2006 to 12 Jun 2014)

Current business activities/licences of per Trade Licensing Office

Current types of activities of the company ALKOCHEM 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 20 Mar 2006)
    • Realitní činnost (from 20 Mar 2006)
    • Velkoobchod (from 20 Mar 2006)
    • Testování, měření, analýzy a kontroly (from 20 Mar 2006)

History of business activities of per Trade Licensing Office

Previously registered business activities of ALKOCHEM a.s. issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.

  • Realitní činnost (from 20 Mar 2006 to 30 Jun 2008)
  • Velkoobchod (from 20 Mar 2006 to 30 Jun 2008)
  • Testování, měření, analýzy a kontroly (from 20 Mar 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:

  • 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 Jun 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: 2 (from 12 Jun 2014 to 3 Apr 2018)
  • Počet členů dozorčí rady: 1 (from 12 Jun 2014 to 3 Apr 2018)