Company NamePCS Galatea Insurance Services Limited
DirectorsArthur William Farrow and David Alan Hare
Company StatusDissolved
Company Number01064337
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)
Previous NamesHelm Insurance Consultants Limited and Helm Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Arthur William Farrow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(25 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHaling Rise
21 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director NameDavid Alan Hare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(25 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Park Gardens
Wimbledon
London
SW19 6AR
Secretary NameMr William Francis Pittman
NationalityEnglish
StatusCurrent
Appointed16 June 2003(30 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameJohn Howard William Finch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleInsurance Broker
Correspondence Address30 Hughes Road
Hayes
Middlesex
UB3 3AW
Director NameBarry McGoun
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleAccountant
Correspondence Address52 Dorset Way
Wokingham
Berkshire
RG11 9AL
Director NamePeter Carr Simmonds
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 July 2003)
RoleIndependent Insurance Intermed
Correspondence AddressCoombe End Big Frith Lane
Cookham Dean
Maidenhead
Berkshire
Secretary NameBarry McGoun
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address52 Dorset Way
Wokingham
Berkshire
RG11 9AL
Secretary NamePeter Carr Simmonds
NationalityBritish
StatusResigned
Appointed02 February 1998(25 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressCoombe End Big Frith Lane
Cookham Dean
Maidenhead
Berkshire

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
22 September 2005Order of court to wind up (1 page)
12 May 2005Return made up to 02/05/05; full list of members (2 pages)
9 May 2005Director's particulars changed (1 page)
12 May 2004Return made up to 02/05/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 September 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
12 May 2003Return made up to 02/05/03; full list of members (9 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 May 2002Return made up to 08/05/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 08/05/01; full list of members (6 pages)
25 May 2001Director's particulars changed (1 page)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 June 2000Return made up to 08/05/00; full list of members (9 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 August 1999Return made up to 08/05/99; full list of members (7 pages)
8 October 1998Company name changed helm insurance brokers LIMITED\certificate issued on 08/10/98 (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
13 August 1998Return made up to 08/05/98; full list of members (7 pages)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 April 1998New director appointed (2 pages)
27 August 1997Full accounts made up to 31 December 1996 (17 pages)
4 June 1997Return made up to 08/05/97; full list of members (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (18 pages)
22 May 1996Return made up to 08/05/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
21 June 1995Return made up to 08/05/95; full list of members (16 pages)
4 August 1972Incorporation (13 pages)