Extract for the legal entity SeneCura Holding s.r.o. v likvidaci (IČO: 28245211)
Basic information
Tax identification number (Tax ID, "DIČ" in Czech): CZ28245211
Date of establishment/registration: 13 Feb 2008
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 SeneCura Holding s.r.o. v likvidaci and the appointed representatives in each body.
Liquidator (Likvidátor), current representatives
This is a person (or legal entity) responsible for the liquidation of the company. A clear indicator that the company is in the process of liquidation.
Registration address: Česká republika, Praha, Eliášova 602/34, Bubeneč, 16000 Praha 6
Recorded in the Trade Register: 1 Aug 2025
Directors (Jednatel), current representatives
Registration address: Česká republika, Praha, Kolejní 429/3, Dejvice, 16000 Praha 6
Position in the governing body: Jednatel
Appointment date: 31 Mar 2025
Recorded in the Trade Register: 1 Apr 2025
Registration address: Česká republika, Praha, Na hutích 757/14, Bubeneč, 16000 Praha 6
Position in the governing body: Jednatel
Appointment date: 31 Mar 2025
Recorded in the Trade Register: 1 Apr 2025
Authority to represent the legal entity
- Za společnost jedná každý jednatel samostatně. Při právním jednání, u něhož hodnota plnění (tj. převáděného majetku nebo poskytovaných služeb, výše úvěru, výše zajišťované pohledávky) převyšuje částku 2.500.000,-Kč (slovy: dva miliony pět set tisíc korun českých), jednají dva jednatelé společně. U opakujících se plnění se hodnotou rozumí hodnota plnění za jeden kalendářní rok. (from 1 Apr 2025)
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.
Registration address: Rakousko, Korneuburg, Karl Bodingbauerstrasse 23/5, 2100 Korneuburg, Rakousko
Position in the governing body: jednatel
Appointment date: 1 Oct 2023
Date of termination from office: 31 Mar 2025
Recorded in the Trade Register: 1 Oct 2023
Deleted from the Trade Register: 1 Apr 2025
Registration address: Rakousko, Vídeň, Wiesingerstraße 6/15, 1010 Vídeň, Rakousko
Position in the governing body: jednatel
Appointment date: 1 Oct 2021
Date of termination from office: 31 Mar 2025
Recorded in the Trade Register: 3 Nov 2021
Deleted from the Trade Register: 1 Apr 2025
Registration address: Rakousko, Vídeň, Prinz-Eugen-Strasse 68/13, 1040 Vídeň, Rakousko
Position in the governing body: jednatel
Appointment date: 1 Jul 2018
Date of termination from office: 2 May 2023
Recorded in the Trade Register: 18 Jul 2018
Deleted from the Trade Register: 30 May 2023
Registration address: Rakousko, Langmannersdorf, Altbachgasse 7, 3142 Langmannersdorf, Rakousko
Position in the governing body: jednatel
Appointment date: 11 Sep 2014
Date of termination from office: 31 Mar 2025
Recorded in the Trade Register: 7 May 2015
Deleted from the Trade Register: 1 Apr 2025
Registration address: Rakousko, Vídeň, Marschallplatz 11/11, 1120 Vídeň, Rakousko
Position in the governing body: Jednatel
Appointment date: 26 Mar 2015
Date of termination from office: 30 Jun 2018
Recorded in the Trade Register: 7 May 2015
Deleted from the Trade Register: 18 Jul 2018
Registration address: Francie, Versailles, avenue des etudistes 2, 78000 Versailles, Francie
Position in the governing body: Jednatel
Appointment date: 26 Mar 2015
Date of termination from office: 30 Sep 2021
Recorded in the Trade Register: 7 May 2015
Deleted from the Trade Register: 3 Nov 2021
Registration address: Rakousko, Wien, Capistrangasse 5/1/54, 1060 Wien, Rakousko
Position in the governing body: jednatel
Appointment date: 11 Sep 2014
Date of termination from office: 25 Mar 2015
Recorded in the Trade Register: 1 Oct 2014
Deleted from the Trade Register: 7 May 2015
Registration address: Rakousko, Wien, Capistrangasse 5/1/54, 1060 Wien, Rakousko
Position in the governing body: jednatel
Appointment date: 11 Sep 2014
Recorded in the Trade Register: 1 Oct 2014
Deleted from the Trade Register: 7 May 2015
Registration address: Rakousko, , Vídeň, Capistrangasse 5/54, 1060
Position in the governing body: jednatel
Appointment date: 13 Feb 2008
Date of termination from office: 25 Mar 2015
Recorded in the Trade Register: 10 May 2010
Deleted from the Trade Register: 7 May 2015
Registration address: Rakousko, , Dornbirn, Fluh 22, 6850
Position in the governing body: jednatel
Appointment date: 22 Mar 2010
Date of termination from office: 11 Sep 2014
Recorded in the Trade Register: 10 May 2010
Deleted from the Trade Register: 1 Oct 2014
Registration address: Rakousko, , Vídeň, Naglergasse 9, 1010
Position in the governing body: jednatel
Appointment date: 13 Feb 2008
Recorded in the Trade Register: 13 Feb 2008
Deleted from the Trade Register: 10 May 2010
Registration address: Rakousko, , Pressbaum, Hollensteinstrasse 5, 3021
Position in the governing body: jednatel
Appointment date: 13 Feb 2008
Date of termination from office: 1 Apr 2009
Recorded in the Trade Register: 13 Feb 2008
Deleted from the Trade Register: 3 Jun 2009
Additional information regarding this governing body from the past
Provisions that previously applied to this governing body but are no longer valid
- Za společnost jednají ve všech věcech vždy dva jednatelé společně. (from 30 May 2023 to 1 Apr 2025)
- Společnost zastupují ve všech věcech vždy alespoň dva jednatelé společně. (from 3 Nov 2021 to 30 May 2023)
- Každý jednatel společnosti jedná za společnost samostatně. (from 1 Oct 2014 to 3 Nov 2021)
- Za společnost je oprávněn jednat každý jednatel samostatně. (from 13 Feb 2008 to 1 Oct 2014)
Members (owners)
A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.Members (owners), current
Recorded in the Trade Register: 1 Apr 2025
Registration address: Kypr, Limassol, Agias Fylaxeos and Polygnostou 212, C&I CENTER BUILDING, 2. patro, 3082 Limassol, Kypr
Share in the registered capital:
- from 1 Apr 2025: 48 900 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100
Members (owners), history of changes
Recorded in the Trade Register: 18 Jul 2018
Deleted from the Trade Register: 1 Apr 2025
Registration address: Rakousko, Vídeň, Lassallestrasse 7A/Unit 4/Top 8, 1020 Vídeň, Rakousko
Shares member previously held:
- from 18 Jul 2018 to 1 Apr 2025: 48 900 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100
Recorded in the Trade Register: 1 Oct 2014
Deleted from the Trade Register: 18 Jul 2018
Registration address: Rakousko, , Vídeň, Capistrangasse 5/54, 1060
Shares member previously held:
- from 1 Oct 2014 to 18 Jul 2018: 48 900 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Recorded in the Trade Register: 5 Apr 2013
Deleted from the Trade Register: 1 Oct 2014
Registration address: Rakousko, , Vídeň, Capistrangasse 5/54, 1060
Shares member previously held:
- from 5 Apr 2013 to 1 Oct 2014: 48 900 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Recorded in the Trade Register: 25 Apr 2012
Deleted from the Trade Register: 5 Apr 2013
Registration address: Rakousko, , Vídeň, Capistrangasse 5/54, 1060
Shares member previously held:
- from 25 Apr 2012 to 5 Apr 2013: 37 900 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Recorded in the Trade Register: 7 Sep 2011
Deleted from the Trade Register: 25 Apr 2012
Registration address: Rakousko, , Vídeň, Capistrangasse 5/54, 1060
Shares member previously held:
- from 7 Sep 2011 to 25 Apr 2012: 34 900 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Recorded in the Trade Register: 14 May 2010
Deleted from the Trade Register: 7 Sep 2011
Registration address: Rakousko, , Vídeň, Capistrangasse 5/54, 1060
Shares member previously held:
- from 14 May 2010 to 7 Sep 2011: 1 900 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Recorded in the Trade Register: 13 Feb 2008
Deleted from the Trade Register: 14 May 2010
Registration address: Rakousko, , Vídeň, Capistrangasse 5/54, 1060
Shares member previously held:
- from 13 Feb 2008 to 14 May 2010: 200 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Business activities/licences of company SeneCura Holding s.r.o. v likvidaci
In this section, you will find information about all types of activities/licences of the legal entity SeneCura Holding s.r.o. v likvidaci, 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 v oborech činnosti: Správa a údržba nemovitostí, Služby v oblasti administrativní správy a služby organizačně hospodářské povahy, Poskytování služeb pro rodinu a domácnost, Ubytovací služby. (from 1 Oct 2023)
- pronájem nemovitostí, bytů a nebytových prostor (from 1 Oct 2014)
History of changes business activites by Articles of Association
Types of activities previously listed in the Articles of Association of the company SeneCura Holding s.r.o. v likvidaci, but no longer active (removed from the Articles of Association):
- výroba, obchod a služby neuvedené v přílohách 1 až 3 živnostenského zákona (from 3 Jun 2009 to 1 Oct 2023)
- správa a údržba nemovitostí (from 13 Feb 2008 to 3 Jun 2009)
- služby v oblasti administrativní správy a služby organizačně hospodářské povahy (from 13 Feb 2008 to 3 Jun 2009)
- ubytovací služby (from 13 Feb 2008 to 3 Jun 2009)
- poskytování služeb pro rodinu a domácnost (from 13 Feb 2008 to 3 Jun 2009)
- pronájem nemovitostí, bytů a nebytových prostor bez poskytování jiných než základních služeb zajišťujících řádný provoz nemovitostí, bytů a nebytových prostor (from 13 Feb 2008 to 1 Oct 2014)
Current business activities/licences of per Trade Licensing Office
Current types of activities of the company SeneCura Holding s.r.o. v likvidaci 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 13 Feb 2008)
- Poskytování služeb pro rodinu a domácnost (from 13 Feb 2008)
- Správa a údržba nemovitostí (from 13 Feb 2008)
- Služby v oblasti administrativní správy a služby organizačně hospodářské povahy (from 13 Feb 2008)
- Ubytovací služby (from 13 Feb 2008)
History of business activities of per Trade Licensing Office
Previously registered business activities of SeneCura Holding s.r.o. v likvidaci issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.
- Poskytování služeb pro rodinu a domácnost (from 13 Feb 2008 to 30 Jun 2008)
- Ubytovací služby (from 13 Feb 2008 to 30 Jun 2008)
- Služby v oblasti administrativní správy a služby organizačně hospodářské povahy (from 13 Feb 2008 to 30 Jun 2008)
- Správa a údržba nemovitostí (from 13 Feb 2008 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:
- Likvidátor společnosti SeneCura Holding s.r.o. v likvidaci, se sídlem se sídlem Na Florenci 2116/15, Nové Město, 110 00 Praha 1, IČO: 282 45 211, zapsané v obchodním rejstříku vedeném Městským soudem v Praze, sp. zn. C 134996 (dále jen Společnost), tímto oznamuje, že Společnost rozhodnutím jediného společníka při výkonu působnosti valné hromady učiněným ve formě notářského zápisu NZ 881/2025, N 1130/2025 ze dne 29. července 2025 zrušena a s účinností ke dni 1. srpnu 2025 vstoupila do likvidace. Likvidátorem Společnosti byl zvolen pan JUDr. Ing. Jan Evan, LL.M., dat. nar. 10. června 1977, bytem Eliášova 602/34, Bubeneč, 160 00 Praha 6 (dále jen Likvidátor). Likvidátor tímto ve smyslu ustanovení § 198 zákona č. 89/2012 Sb., občanský zákoník, ve znění pozdějších předpisů, vyzývá všechny věřitele Společnosti, aby nejpozději ve lhůtě tří (3) měsíců a 2 týdnů ode dne následujícího po dni zveřejnění tohoto zápisu o vstupu Společnosti do likvidace přihlásili písemně své pohledávky vůči Společnosti spolu s doložením důvodu jejich vzniku a jejich výše, na adrese sídla Společnosti k rukám Likvidátora, anebo zasláním do datové schránky Společnosti. (date of record 1 Aug 2025)
- Rozhodnutím jediného společníka při výkonu působnosti valné hromady ze dne 29. července 2025 s účinností k 1. srpnu 2025 bylo rozhodnuto o zrušení společnosti s likvidací, o vstupu společnosti do likvidace a o jmenování likvidátora. (date of record 1 Aug 2025)
- 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 1 Oct 2014)