Background WavePink WaveYellow Wave

GOLIN LIMITED (02713976)

GOLIN LIMITED (02713976) is an active UK company. incorporated on 12 May 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. GOLIN LIMITED has been registered for 33 years. Current directors include BECK, Brian James, NEALE, Matthew Richard, TOPPING, Simon and 1 others.

Company Number
02713976
Status
active
Type
ltd
Incorporated
12 May 1992
Age
33 years
Address
135 Bishopsgate, London, EC2M 3AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BECK, Brian James, NEALE, Matthew Richard, TOPPING, Simon, WHITTINGTON, Ondine
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLIN LIMITED

GOLIN LIMITED is an active company incorporated on 12 May 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. GOLIN LIMITED was registered 33 years ago.(SIC: 70210)

Status

active

Active since 33 years ago

Company No

02713976

LTD Company

Age

33 Years

Incorporated 12 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

GOLIN/HARRIS INTERNATIONAL LIMITED
From: 10 February 2004To: 19 May 2022
WEBER EUROPE LIMITED
From: 21 September 1993To: 10 February 2004
WEBER ROBINSON EUROPE LIMITED
From: 16 November 1992To: 21 September 1993
MISLEX (37) LIMITED
From: 12 May 1992To: 16 November 1992
Contact
Address

135 Bishopsgate London, EC2M 3AN,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 2 October 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 12 May 1992To: 21 March 2014
Timeline

15 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Jul 13
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Owner Exit
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3AN
Secretary
Appointed 26 Sept 2006

BECK, Brian James

Active
N. Ottawa Avenue, Park Ridge
Born May 1966
Director
Appointed 18 Aug 2011

NEALE, Matthew Richard

Active
Bishopsgate, LondonEC2M 3AN
Born October 1973
Director
Appointed 16 Jan 2020

TOPPING, Simon

Active
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 16 Jan 2020

WHITTINGTON, Ondine

Active
Bishopsgate, LondonEC2M 3AN
Born April 1981
Director
Appointed 07 Aug 2020

DAVIES, William Paul

Resigned
101 Main Street, Cambridge02142
Secretary
Appointed 25 Jun 1993
Resigned 27 Nov 1996

PARASKEVAS, Theodore

Resigned
27-20 27th Street, New York
Secretary
Appointed 27 Nov 1996
Resigned 31 Oct 2002

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Secretary
Appointed 31 Oct 2002
Resigned 11 May 2007

ROBINSON, Peter Fearenside

Resigned
23 Canal Building, LondonN1 7RR
Secretary
Appointed 30 Oct 1992
Resigned 25 Jun 1993

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 12 May 1992
Resigned 30 Oct 1992

DAVIES, William Paul

Resigned
101 Main Street, Cambridge02142
Born January 1962
Director
Appointed 30 Oct 1992
Resigned 31 Oct 2002

DOONER, John

Resigned
55 Heywood Road, Westchester UsaFOREIGN
Born August 1948
Director
Appointed 27 Nov 1996
Resigned 31 Oct 2002

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Born February 1966
Director
Appointed 08 May 2002
Resigned 01 Jul 2011

HAMID, Mohamed Arif

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1956
Director
Appointed 21 Sept 2010
Resigned 11 Dec 2018

HUGHES, Jonathan Paul Ashley

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1971
Director
Appointed 11 Dec 2018
Resigned 09 Dec 2019

LAGRECA, Salvatore

Resigned
157 East 18th Street, UsaFOREIGN
Born March 1953
Director
Appointed 27 Nov 1996
Resigned 31 Oct 2002

LEVENDUSKY, Gregory

Resigned
155 Gloucester Avenue, LondonNW1 8LA
Born January 1955
Director
Appointed 25 Jun 1993
Resigned 27 Nov 1997

NEALE, Matthew Richard

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born October 1973
Director
Appointed 08 Jul 2013
Resigned 10 Jun 2019

NICHOLS, Debra Susan

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born March 1961
Director
Appointed 11 Dec 2018
Resigned 16 Jan 2020

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Born January 1949
Director
Appointed 31 Oct 2002
Resigned 22 Dec 2007

ROBINSON, Peter Fearenside

Resigned
23 Canal Building, LondonN1 7RR
Born November 1959
Director
Appointed 30 Oct 1992
Resigned 25 Jun 1993

TAUDER, Arthur

Resigned
210 Central Park South, UsaFOREIGN
Born December 1939
Director
Appointed 27 Nov 1996
Resigned 31 Oct 2002

THOMAS, Martin Kenneth

Resigned
Little Saltwood Farm, CranbrookTN17 3PL
Born February 1960
Director
Appointed 01 Nov 2006
Resigned 24 Apr 2009

WEBER, Vernon Lawrence

Resigned
101 Main Street, Cambridge02142
Born July 1955
Director
Appointed 30 Oct 1992
Resigned 31 Oct 2002

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee director
Appointed 12 May 1992
Resigned 30 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2026
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

165

Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Sail Address Company With Old Address
19 May 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Resolution
29 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
244244
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Auditors Resignation Company
17 June 2003
AUDAUD
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
3 November 1999
244244
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
25 January 1998
363b363b
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
19 May 1994
363x363x
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Legacy
16 March 1994
288288
Legacy
1 March 1994
123Notice of Increase in Nominal Capital
Legacy
1 March 1994
88(2)R88(2)R
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
13 February 1994
287Change of Registered Office
Legacy
20 December 1993
325325
Legacy
20 December 1993
353353
Legacy
20 December 1993
363x363x
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
287Change of Registered Office
Certificate Change Of Name Company
20 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 November 1992
122122
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1992
287Change of Registered Office
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
88(2)R88(2)R
Legacy
13 November 1992
88(2)R88(2)R
Legacy
13 November 1992
224224
Incorporation Company
12 May 1992
NEWINCIncorporation