Company Name89 Initiative Ltd
DirectorsMichael Cottakis and Antonios Fiala
Company StatusActive
Company Number10325874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2016(7 years, 8 months ago)
Previous Name1989 Generation Initiative Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Cottakis
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1989 Generation Initiative Cowdray House
Houghton Street
London
WC2A 2AE
Director NameMr Antonios Fiala
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1989 Generation Initiative Cowdray House
Houghton Street
London
WC2A 2AE
Director NameMr Dominik Kirchdorfer
Date of BirthAugust 1991 (Born 32 years ago)
NationalityAustrian
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1989 Generation Initiative Cowdray House
Houghton Street
London
WC2A 2AE
Director NameMr Nicholas Charalambides
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1989 Generation Initiative Cowdray House
Houghton Street
London
WC2A 2AE
Director NameMs Barbara Aubin
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1989 Generation Initiative Cowdray House
Houghton Street
London
WC2A 2AE

Location

Registered AddressEuropean Institute, Central Building London School Of Ecomonics And Political Science
Houghton Street
London
WC2A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
7 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 August 2020 (6 pages)
27 October 2020Company name changed 1989 generation initiative LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
20 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 July 2020Administrative restoration application (3 pages)
23 July 2020Confirmation statement made on 10 August 2019 with no updates (2 pages)
23 July 2020Micro company accounts made up to 31 August 2019 (6 pages)
14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
14 February 2019Termination of appointment of Barbara Aubin as a director on 10 February 2019 (1 page)
14 February 2019Cessation of Barbara Aubin as a person with significant control on 1 October 2018 (1 page)
19 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
11 April 2018Cessation of Nicholas Charalambides as a person with significant control on 11 April 2018 (1 page)
11 April 2018Termination of appointment of Nicholas Charalambides as a director on 11 April 2018 (1 page)
1 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr Nicholas Charalambides as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Ms Barbara Aubin as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Ms Barbara Aubin as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Michael Cottakis as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr Michael Cottakis as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Nicholas Charalambides as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Antonios Fiala as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Antonios Fiala as a person with significant control on 11 August 2017 (2 pages)
29 July 2017Cessation of Dominik Kirchdorfer as a person with significant control on 10 May 2017 (1 page)
29 July 2017Cessation of Dominik Kirchdorfer as a person with significant control on 29 July 2017 (1 page)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 June 2017Statement of company's objects (2 pages)
22 June 2017Statement of company's objects (2 pages)
19 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr michael cottakis (2 pages)
19 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr michael cottakis (2 pages)
20 May 2017Termination of appointment of Dominik Kirchdorfer as a director on 10 May 2017 (1 page)
20 May 2017Termination of appointment of Dominik Kirchdorfer as a director on 10 May 2017 (1 page)
26 April 2017Registered office address changed from , 1989 Generation Initiative Cowdray House, Houghton Street, London, WC2A 2AE, United Kingdom to European Institute, Central Building London School of Ecomonics and Political Science Houghton Street London WC2A 2AE on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 1989 Generation Initiative Cowdray House Houghton Street London WC2A 2AE United Kingdom to Cowdray House 1989 Generation Initiative European Institute, Houghton Street London WC2A 2AE on 26 April 2017 (1 page)
11 August 2016Incorporation
  • ANNOTATION Clarification The director's date of birth was removed from the public register on 19/06/2017 as it was factually inaccurate or derived from something factually inaccurate
(33 pages)
11 August 2016Incorporation
  • ANNOTATION Clarification The director's date of birth was removed from the public register on 19/06/2017 as it was factually inaccurate or derived from something factually inaccurate
(33 pages)