VITALITY LIFE LIMITED
Overview
Company Name | VITALITY LIFE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03319079 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VITALITY LIFE LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is VITALITY LIFE LIMITED located?
Registered Office Address | 3 More London Riverside SE1 2AQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VITALITY LIFE LIMITED?
Company Name | From | Until |
---|---|---|
PRUDENTIAL PROTECT LIMITED | Oct 12, 2007 | Oct 12, 2007 |
GS FORTY LIMITED | Apr 27, 2007 | Apr 27, 2007 |
EGG: .COM LIMITED | Aug 13, 1999 | Aug 13, 1999 |
GS SIX LIMITED | Feb 17, 1997 | Feb 17, 1997 |
What are the latest accounts for VITALITY LIFE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VITALITY LIFE LIMITED?
Last Confirmation Statement Made Up To | Jan 30, 2026 |
---|---|
Next Confirmation Statement Due | Feb 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 30, 2025 |
Overdue | No |
What are the latest filings for VITALITY LIFE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 96 pages | AA | ||||||||||
Termination of appointment of Monty Isidore Hilkowitz as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Penelope James as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Jun 30, 2023 | 85 pages | AA | ||||||||||
Termination of appointment of Nicola Joanne Mccabe as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanne Louise Kenrick as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rosanne Mary Murison as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Alastair David Lyons on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Justin Michael Edward Skinner on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Nicholas Michael Caplan on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Michael Crossley on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Rosemary Hilary on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr David John Paterson Hare on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Monty Isidore Hilkowitz on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neville Stanley Koopowitz on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Fiona Molloy on Apr 25, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Nicola Joanne Mccabe on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Who are the officers of VITALITY LIFE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOLLOY, Fiona | Secretary | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | 304813400001 | |||||||
CAPLAN, Nicholas Michael | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | Non Executive Director | 137999720001 | ||||
CROSSLEY, Andrew Michael | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | Chief Financial Officer | 74564090001 | ||||
HARE, David John Paterson, Dr | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | Scotland | British | Non-Executive Director | 233313480001 | ||||
HILARY, Rosemary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | England | British | Non-Executive Director | 148315490001 | ||||
JAMES, Penelope | Director | More London Riverside SE1 2AQ London 3 | United Kingdom | British | Non-Executive Director | 326288610001 | ||||
KENRICK, Joanne Louise | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | Independent Non-Executive Director | 224843800001 | ||||
KOOPOWITZ, Neville Stanley | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | South African | Executive Director | 237709390001 | ||||
LYONS, Alastair David | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | Independent Non-Executive Director | 247605020002 | ||||
MURISON, Rosanne Mary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | Independent Non-Executive Director | 312230710001 | ||||
SKINNER, Justin Michael Edward | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | Group Chief Finance Officer | 150934520001 | ||||
TAUROG, Justin Wayne | Director | 70 Gracechurch Street EC3V 0XL London C/O Vitality United Kingdom | United Kingdom | British | Managing Director, Vitalityinvest | 238288620001 | ||||
KUYE, Ololade | Secretary | 20 Gracechurch Street EC3V 0BG London 6th Floor | British | 165247480001 | ||||||
THORN, Jennifer | Secretary | c/o Vitality Gracechurch Street EC3V 0XL London 70 England | 189405710001 | |||||||
WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||
WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||
AGATE, Jane Christine | Director | 22 Elm Park Lane SW3 6DB London | British | Solicitor | 49711590001 | |||||
BECKE, Wolf Siegfried, Dr | Director | c/o Vitality Gracechurch Street EC3V 0BG London 70 England | Germany | German | Non-Executive Director | 215143560001 | ||||
BELSHAM, David John | Director | Meriden New Road Terling CM3 2PN Chelmsford Essex | United Kingdom | British | Actuary | 51945120001 | ||||
BUTLER, James Thomas Gaunt | Director | 14 Mount Park Crescent W5 2RN London | British | Company Secretary | 69987400001 | |||||
CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | Chief Financial Officer | 150700660001 | ||||
COE, Sebastian Newbold, Lord | Director | More London Riverside SE1 2AQ London 3 | United Kingdom | British | Non-Executive Director | 197895290001 | ||||
COLEMAN, Kieran Mark | Director | 13 Chelverton Road Putney SW15 1RN London | Irish | Director | 111282900001 | |||||
CROSSLEY, Andrew Michael | Director | Beaufort Cottage Claremount Road SL7 1BW Marlow Buckinghamshire | United Kingdom | British | Managing Director, Finance, Uk & Eu | 74564090001 | ||||
ELLEN, Susan Caroline | Director | Gracechurch Street EC3V 0BG London 20 England | England | British | Non-Executive Director | 51168990001 | ||||
ELLEN, Susan Caroline | Director | 47 Ennerdale Road Kew TW9 2DN Richmond Surrey | England | British | Company Director | 51168990001 | ||||
FOSTER, Andrew William, Sir | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | Non-Executive Director | 48364150002 | ||||
FOSTER, Andrew William, Sir | Director | 269 Lauderdale Mansions Lauderdale Road W9 1LZ London | United Kingdom | British | Non Executive Director | 48364150002 | ||||
GORE, Adrian | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | South Africa | South African | Chief Executive | 196518800001 | ||||
GORE, Adrian | Director | 10 7th Street Houghton Estate FOREIGN Johannesburg South Africa | South Africa | South African | Actuary | 95622990001 | ||||
GRATTON, Paul Robert | Director | The Hall Somersal Herbert DE6 5PD Ashbourne Derbyshire | United Kingdom | British | Banker | 47117090003 | ||||
GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | Solicitor | 6484240005 | ||||
GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | Solicitor | 6484240005 | ||||
HILKOWITZ, Monty Isidore | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | Israel | Israeli | Non-Executive Director | 243454500001 |
Who are the persons with significant control of VITALITY LIFE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Discovery Holdings Europe Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for VITALITY LIFE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 30, 2017 | Apr 06, 2016 | The 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