VITALITY CORPORATE SERVICES LIMITED
Overview
| Company Name | VITALITY CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05933141 |
| 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 CORPORATE SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is VITALITY CORPORATE SERVICES LIMITED located?
| Registered Office Address | 3 More London Riverside SE1 2AQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITALITY CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRUDENTIAL HEALTH SERVICES LIMITED | Nov 02, 2006 | Nov 02, 2006 |
| 3514TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Sep 12, 2006 | Sep 12, 2006 |
What are the latest accounts for VITALITY CORPORATE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for VITALITY CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Ms Rosanne Mary Murison as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of David John Paterson Hare as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Rosemary Hilary as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2025 | 64 pages | AA | ||||||
Appointment of Fiona Jane Morrison as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||||||
Appointment of Mr Adam John Murphy as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Michael Crossley as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Penelope James on Aug 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Keith Rael Kropman on Aug 01, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Judith Mary Parfitt as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Fiona Molloy as a secretary on Jun 17, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Neville Stanley Koopowitz on Aug 01, 2010 | 2 pages | CH01 | ||||||
Second filing for the appointment of Mr Keith Rael Kropman as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Judith Mary Parfitt as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Jun 30, 2024 | 58 pages | AA | ||||||
Director's details changed for Greg Levine on Sep 11, 2024 | 2 pages | CH01 | ||||||
Appointment of Mrs Penelope James as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Lord Sebastian Coe as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Andrew Michael Scott as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Andrew Michael Scott as a director on Mar 22, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Director's details changed for Nicholas John Gray Read on Jan 08, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2023 | 56 pages | AA | ||||||
Appointment of Ms Joanne Louise Kenrick as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||
Who are the officers of VITALITY CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRISON, Fiona Jane | Secretary | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | 341100600001 | |||||||
| CAPLAN, Nicholas Michael | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 137999720001 | |||||
| GORE, Adrian | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | South Africa | South African | 95622990001 | |||||
| JAMES, Penelope | Director | 80 Strand WC2R 0DT London Vitality, 5th Floor East United Kingdom | United Kingdom | British | 326288610001 | |||||
| KENRICK, Joanne Louise | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 224843800001 | |||||
| KOOPOWITZ, Neville Stanley | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | South African | 237709390001 | |||||
| KROPMAN, Keith Rael | Director | 80 Strand WC2R 0DT London Vitality, 5th Floor East United Kingdom | United Kingdom | South African | 283316180001 | |||||
| LEVINE, Greg | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 283314650001 | |||||
| LYONS, Alastair David | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 247605020002 | |||||
| MURISON, Rosanne Mary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 312230710001 | |||||
| MURPHY, Adam John | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 340108010001 | |||||
| READ, Nicholas John Gray | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 234510330002 | |||||
| SCOTT, Andrew Michael | Director | 80 Strand WC2R 0DT London Vitality, 5th Floor East United Kingdom | United Kingdom | British | 320981240001 | |||||
| SHAW, Joanne Mary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | England | British | 58322020002 | |||||
| GRAY, Alison Boyles | Secretary | Gracechurch Street Gracechurch Street EC3V 0BG London 20 England | 180335580001 | |||||||
| KUYE, Ololade | Secretary | 20 Gracechurch Street EC3V 0BG London 6th Floor | British | 165247640001 | ||||||
| MOLLOY, Fiona | Secretary | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | 304813380001 | |||||||
| THORN, Jennifer | Secretary | c/o Vitality Gracechurch Street EC3V 0XL London 70 England | 189403030001 | |||||||
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Poutney Hill EC4R 0HH London | 120030120001 | |||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
| BECKE, Wolf Siegfried, Dr | Director | c/o Vitality Gracechurch Street EC3V 0XL London 70 England | Germany | German | 215142260001 | |||||
| BELSHAM, David John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 51945120001 | |||||
| COE, Lord Sebastian, Lord | Director | More London Riverside SE1 2AQ London 3 | United Kingdom | British | 278332430001 | |||||
| COE, Sebastian Newbold, Lord | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 197895290001 | |||||
| CROSSLEY, Andrew Michael | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 74564090001 | |||||
| CROSSLEY, Andrew Michael | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 74564090001 | |||||
| CURRAN, Bernard Andrew | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 128458310001 | |||||
| ELLEN, Susan Caroline | Director | More London Riverside SE1 2AQ London 3 England | England | British | 51168990001 | |||||
| FOSTER, Andrew William, Sir | Director | More London Riverside SE1 2AQ London 3 England | England | British | 48364150006 | |||||
| HARE, David John Paterson, Dr | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | Scotland | British | 233313480001 | |||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||
| HILARY, Rosemary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | England | British | 148315490001 | |||||
| HUNT, Jacqueline | Director | Laurence Pountney Hill London EC4R 0HH | United Kingdom | British | 147956180002 | |||||
| HUSSAIN, Hamayou Akbar | Director | Laurence Pountney Hill London EC4R 0HH | London | British | 149350360001 | |||||
| MACIVER, Angus | Director | 1 Hermitage Drive SL5 7LA Ascot Berkshire | United Kingdom | British | 128110540002 |
Who are the persons with significant control of VITALITY CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Discovery Holdings Europe Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VITALITY CORPORATE SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Jan 30, 2017 | 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