VITALITY HEALTH INSURANCE LIMITED

VITALITY HEALTH INSURANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVITALITY HEALTH INSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02123483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VITALITY HEALTH INSURANCE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is VITALITY HEALTH INSURANCE LIMITED located?

    Registered Office Address
    3 More London Riverside
    SE1 2AQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of VITALITY HEALTH INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRUDENTIAL HEALTH INSURANCE LIMITEDAug 06, 2010Aug 06, 2010
    STANDARD LIFE HEALTHCARE LIMITEDApr 03, 2000Apr 03, 2000
    PRIME HEALTH LIMITEDJul 13, 1987Jul 13, 1987
    DREWCLEAR LIMITEDApr 15, 1987Apr 15, 1987

    What are the latest accounts for VITALITY HEALTH INSURANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for VITALITY HEALTH INSURANCE LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for VITALITY HEALTH INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    23 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Jennifer Cole as a secretary on Oct 01, 2025

    1 pagesTM02

    Appointment of Fiona Jane Morrison as a secretary on Oct 01, 2025

    2 pagesAP03

    Secretary's details changed for Mrs Jennifer Thorn on Jun 12, 2025

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    25 pagesAA

    legacy

    164 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 30, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Neville Stanley Koopowitz on Aug 01, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 277,550,000
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    25 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Secretary's details changed for Mrs Jennifer Thorn on Feb 20, 2024

    1 pagesCH03

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 272,550,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 267,850,000
    3 pagesSH01

    Director's details changed for Justin Michael Edward Skinner on Apr 25, 2023

    2 pagesCH01

    Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT

    1 pagesAD02

    Director's details changed for Mr Neville Stanley Koopowitz on Apr 25, 2023

    2 pagesCH01

    Who are the officers of VITALITY HEALTH INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Fiona Jane
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    Secretary
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    341100570001
    KOOPOWITZ, Neville Stanley
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    Director
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    United KingdomSouth African237709390001
    SKINNER, Justin Michael Edward
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    Director
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    United KingdomBritish150934520001
    ANDERSON, Colin William
    c/o Standard Life Healthcare Limited
    Lothian Road
    EH1 2DH Edinburgh
    30
    Scotland
    United Kingdom
    Secretary
    c/o Standard Life Healthcare Limited
    Lothian Road
    EH1 2DH Edinburgh
    30
    Scotland
    United Kingdom
    British139417930001
    BAILEY, Timothy Robert
    Mansfield Cottage, 5 The Mews
    The Common, Dunsfold
    GU8 4LJ Godalming
    Surrey
    Secretary
    Mansfield Cottage, 5 The Mews
    The Common, Dunsfold
    GU8 4LJ Godalming
    Surrey
    British40273380002
    COLE, Jennifer
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    Secretary
    5th Floor East
    80 Strand
    WC2R 0DT London
    Vitality
    United Kingdom
    189405340002
    FOTHERINGHAM, David Drysdale
    2 Southbank
    Easter Park Drive
    EH4 6SG Edinburgh
    Midlothian
    Secretary
    2 Southbank
    Easter Park Drive
    EH4 6SG Edinburgh
    Midlothian
    British105786920001
    GRAY, Alison Boyles
    Gracechurch Street
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Secretary
    Gracechurch Street
    Gracechurch Street
    EC3V 0BG London
    20
    England
    180335720001
    GRIFFIN, David Stewart
    Shepherds Way East Shalford Lane
    Shalford
    GU4 8AF Guildford
    Surrey
    Secretary
    Shepherds Way East Shalford Lane
    Shalford
    GU4 8AF Guildford
    Surrey
    British5573690001
    GROOCOCK, Trevor Charles
    28 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Secretary
    28 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British8130910001
    KUYE, Ololade
    20 Gracechurch Street
    EC3V 0BG London
    6th Floor
    Secretary
    20 Gracechurch Street
    EC3V 0BG London
    6th Floor
    British165247980001
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Pountney Hill
    EC4R 0HH London
    Laurence
    England
    Secretary
    Pountney Hill
    EC4R 0HH London
    Laurence
    England
    Identification TypeEuropean Economic Area
    Registration Number4059315
    150163110001
    BAILEY, Timothy Robert
    Mansfield Cottage, 5 The Mews
    The Common, Dunsfold
    GU8 4LJ Godalming
    Surrey
    Director
    Mansfield Cottage, 5 The Mews
    The Common, Dunsfold
    GU8 4LJ Godalming
    Surrey
    EnglandBritish40273380002
    BARBER, John Philip
    St Paul's School House
    Langton Road
    TN4 8XD Tunbridge Wells
    Kent
    Director
    St Paul's School House
    Langton Road
    TN4 8XD Tunbridge Wells
    Kent
    EnglandEnglish113021160001
    BELL, Alexander Scott
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    Director
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    British802090001
    BELSHAM, David John
    Pountney Hill
    EC4R 0HH London
    Laurence
    England
    Director
    Pountney Hill
    EC4R 0HH London
    Laurence
    England
    United KingdomBritish51945120001
    BLACK, James Masson
    c/o Standard Life Healthcare Limited
    Lothian Road
    EH1 2DH Edinburgh
    30
    Scotland
    United Kingdom
    Director
    c/o Standard Life Healthcare Limited
    Lothian Road
    EH1 2DH Edinburgh
    30
    Scotland
    United Kingdom
    United KingdomBritish172334880001
    BLACK, James Masson
    Hoon Hay
    The Fairway
    GU7 1PG Godalming
    Surrey
    Director
    Hoon Hay
    The Fairway
    GU7 1PG Godalming
    Surrey
    British76040080002
    BOURKE, Evelyn Brigid
    62 Belmont Park
    SE13 5BN London
    Director
    62 Belmont Park
    SE13 5BN London
    Irish95373830001
    CAPLAN, Nicholas Michael
    More London Riverside
    SE1 2AQ London
    3
    Director
    More London Riverside
    SE1 2AQ London
    3
    United KingdomBritish137999720001
    CERESTE, Marco
    House
    333 Thorpe Road
    PE3 6LU Peterborough
    Tower
    Cambridgeshire
    Director
    House
    333 Thorpe Road
    PE3 6LU Peterborough
    Tower
    Cambridgeshire
    United KingdomBritish89400920001
    COE, Sebastian Newbold, Lord
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish197895290001
    CROMBIE, Alexander Maxwell, Sir
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    Director
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    British144639880001
    CROMBIE, Alexander Maxwell
    6 Crame Terrace
    EH22 3JP Dalkeith
    Midlothian
    Director
    6 Crame Terrace
    EH22 3JP Dalkeith
    Midlothian
    British31492110001
    CROSSLEY, Andrew Michael
    c/o Vitality
    Gracechurch Street
    EC3V 0XL London
    70
    England
    Director
    c/o Vitality
    Gracechurch Street
    EC3V 0XL London
    70
    England
    United KingdomBritish74564090001
    CROSSLEY, Andrew Michael
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish74564090001
    DALBY, Peter John
    Marilen House 4 Goldrings Road
    Oxshott
    KT22 0QR Leatherhead
    Surrey
    Director
    Marilen House 4 Goldrings Road
    Oxshott
    KT22 0QR Leatherhead
    Surrey
    British64967530001
    DOUGLAS, Simon David George
    68 High Ridge
    GU7 1YF Godalming
    Surrey
    Director
    68 High Ridge
    GU7 1YF Godalming
    Surrey
    British59391680001
    DOWNIE, Michael Ronald
    c/o Standard Life
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Midlothian
    United Kingdom
    Director
    c/o Standard Life
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Midlothian
    United Kingdom
    ScotlandBritish172334890001
    ELLEN, Susan Caroline
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish51168990001
    EVANS, Stephen Linley
    Broadstone
    Bracken Close
    RH20 3HT Storrington
    West Sussex
    Director
    Broadstone
    Bracken Close
    RH20 3HT Storrington
    West Sussex
    United KingdomBritish37971740001
    FOSTER, Andrew William, Sir
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish48364150002
    GASKIN, Sean Patrick
    Willow Cottage 55 The Street
    Tongham
    GU10 1DG Farnham
    Surrey
    Director
    Willow Cottage 55 The Street
    Tongham
    GU10 1DG Farnham
    Surrey
    British45802010001
    GORE, Adrian
    Houghton
    Johannesburg
    10 7th Street
    South Africa
    Director
    Houghton
    Johannesburg
    10 7th Street
    South Africa
    South AfricaSouth African95622990001
    GRANT, Janet Ruth, Professor
    27 Church Street
    TW12 2EB Hampton
    Middlesex
    Director
    27 Church Street
    TW12 2EB Hampton
    Middlesex
    United KingdomBritish96279770001

    Who are the persons with significant control of VITALITY HEALTH INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05933172
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03319079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for VITALITY HEALTH INSURANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0