Golin Limited LONDON


Golin started in year 1992 as Private Limited Company with registration number 02713976. The Golin company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3AN. Since Thu, 19th May 2022 Golin Limited is no longer carrying the name Golin/harris International.

At present there are 4 directors in the the firm, namely Ondine W., Simon T. and Matthew N. and others. In addition one secretary - Louise B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Golin Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713976
Date of Incorporation Tue, 12th May 1992
Industry Public relations and communications activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Ondine W.

Position: Director

Appointed: 07 August 2020

Simon T.

Position: Director

Appointed: 16 January 2020

Matthew N.

Position: Director

Appointed: 16 January 2020

Brian B.

Position: Director

Appointed: 18 August 2011

Louise B.

Position: Secretary

Appointed: 26 September 2006

Debra N.

Position: Director

Appointed: 11 December 2018

Resigned: 16 January 2020

Jonathan H.

Position: Director

Appointed: 11 December 2018

Resigned: 09 December 2019

Matthew N.

Position: Director

Appointed: 08 July 2013

Resigned: 10 June 2019

Mohamed H.

Position: Director

Appointed: 21 September 2010

Resigned: 11 December 2018

Martin T.

Position: Director

Appointed: 01 November 2006

Resigned: 24 April 2009

Philip P.

Position: Director

Appointed: 31 October 2002

Resigned: 22 December 2007

Philip P.

Position: Secretary

Appointed: 31 October 2002

Resigned: 11 May 2007

Kevin G.

Position: Director

Appointed: 08 May 2002

Resigned: 01 July 2011

Theodore P.

Position: Secretary

Appointed: 27 November 1996

Resigned: 31 October 2002

John D.

Position: Director

Appointed: 27 November 1996

Resigned: 31 October 2002

Salvatore L.

Position: Director

Appointed: 27 November 1996

Resigned: 31 October 2002

Arthur T.

Position: Director

Appointed: 27 November 1996

Resigned: 31 October 2002

William D.

Position: Secretary

Appointed: 25 June 1993

Resigned: 27 November 1996

Gregory L.

Position: Director

Appointed: 25 June 1993

Resigned: 27 November 1997

Peter R.

Position: Secretary

Appointed: 30 October 1992

Resigned: 25 June 1993

Vernon W.

Position: Director

Appointed: 30 October 1992

Resigned: 31 October 2002

Peter R.

Position: Director

Appointed: 30 October 1992

Resigned: 25 June 1993

William D.

Position: Director

Appointed: 30 October 1992

Resigned: 31 October 2002

Westlex Registrars Limited

Position: Nominee Director

Appointed: 12 May 1992

Resigned: 30 October 1992

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 12 May 1992

Resigned: 30 October 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Interpublic Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Interpublic Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 867637
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Golin/harris International May 19, 2022
Weber Europe February 10, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (35 pages)

Company search