Vitality Health Insurance Limited LONDON


Vitality Health Insurance started in year 1987 as Private Limited Company with registration number 02123483. The Vitality Health Insurance company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ. Since Friday 14th November 2014 Vitality Health Insurance Limited is no longer carrying the name Prudential Health Insurance.

Currently there are 2 directors in the the company, namely Justin S. and Neville K.. In addition one secretary - Jennifer T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vitality Health Insurance Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02123483
Date of Incorporation Wed, 15th Apr 1987
Industry Non-life insurance
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Justin S.

Position: Director

Appointed: 15 May 2019

Jennifer T.

Position: Secretary

Appointed: 30 June 2014

Neville K.

Position: Director

Appointed: 31 July 2010

Michael S.

Position: Director

Appointed: 15 May 2019

Resigned: 15 October 2021

Alastair L.

Position: Director

Appointed: 07 June 2018

Resigned: 07 June 2018

Monty H.

Position: Director

Appointed: 30 January 2018

Resigned: 15 May 2019

Nicholas C.

Position: Director

Appointed: 24 May 2017

Resigned: 15 May 2019

Rosemary H.

Position: Director

Appointed: 04 October 2016

Resigned: 15 May 2019

Andrew C.

Position: Director

Appointed: 01 August 2016

Resigned: 15 May 2019

Stephen S.

Position: Director

Appointed: 22 September 2015

Resigned: 15 May 2019

Sebastian C.

Position: Director

Appointed: 28 April 2015

Resigned: 15 May 2019

Jacqueline H.

Position: Director

Appointed: 19 December 2013

Resigned: 31 July 2014

Hamayou H.

Position: Director

Appointed: 25 July 2013

Resigned: 19 December 2013

Alison G.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 June 2014

Ayanda N.

Position: Director

Appointed: 12 September 2012

Resigned: 15 May 2019

Ololade K.

Position: Secretary

Appointed: 08 November 2011

Resigned: 01 July 2013

Andrew C.

Position: Director

Appointed: 01 February 2011

Resigned: 06 June 2013

David B.

Position: Director

Appointed: 01 February 2011

Resigned: 14 November 2014

Susan E.

Position: Director

Appointed: 31 July 2010

Resigned: 31 December 2016

Andrew F.

Position: Director

Appointed: 31 July 2010

Resigned: 15 May 2019

Adrian G.

Position: Director

Appointed: 31 July 2010

Resigned: 15 May 2019

Herschel M.

Position: Director

Appointed: 31 July 2010

Resigned: 04 December 2015

Stuart S.

Position: Director

Appointed: 31 July 2010

Resigned: 25 May 2016

Prudential Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 July 2010

Resigned: 08 November 2011

Barry S.

Position: Director

Appointed: 31 July 2010

Resigned: 27 January 2015

David M.

Position: Director

Appointed: 31 July 2010

Resigned: 30 June 2011

Paul M.

Position: Director

Appointed: 10 July 2010

Resigned: 31 July 2010

Michael D.

Position: Director

Appointed: 18 March 2010

Resigned: 31 July 2010

James B.

Position: Director

Appointed: 27 February 2009

Resigned: 31 July 2010

Anne G.

Position: Director

Appointed: 01 June 2008

Resigned: 27 February 2009

Laurent P.

Position: Director

Appointed: 26 March 2008

Resigned: 16 March 2010

Colin A.

Position: Secretary

Appointed: 26 March 2008

Resigned: 31 July 2010

Trevor M.

Position: Director

Appointed: 16 November 2007

Resigned: 29 January 2008

Evelyn B.

Position: Director

Appointed: 16 November 2007

Resigned: 14 August 2008

David N.

Position: Director

Appointed: 11 April 2007

Resigned: 15 November 2007

Janet G.

Position: Director

Appointed: 01 March 2004

Resigned: 30 November 2007

Caroline S.

Position: Director

Appointed: 16 June 2003

Resigned: 31 March 2008

Ian M.

Position: Director

Appointed: 16 November 2002

Resigned: 29 January 2008

John H.

Position: Director

Appointed: 12 June 2002

Resigned: 31 March 2007

Alexander C.

Position: Director

Appointed: 15 December 2001

Resigned: 15 November 2007

James B.

Position: Director

Appointed: 16 May 2001

Resigned: 02 January 2004

Marco C.

Position: Director

Appointed: 15 April 2000

Resigned: 30 November 2007

Philip W.

Position: Director

Appointed: 16 November 1999

Resigned: 31 December 2006

Simon D.

Position: Director

Appointed: 01 July 1998

Resigned: 16 May 2001

Robert W.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2010

Timothy B.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2009

Michael H.

Position: Director

Appointed: 12 May 1997

Resigned: 30 June 2008

Pauline S.

Position: Director

Appointed: 20 December 1995

Resigned: 14 November 1996

Richard R.

Position: Director

Appointed: 20 December 1995

Resigned: 26 August 1997

Sean G.

Position: Director

Appointed: 20 December 1995

Resigned: 16 November 1998

Thomas K.

Position: Director

Appointed: 24 October 1994

Resigned: 20 December 1995

Timothy B.

Position: Secretary

Appointed: 01 September 1994

Resigned: 26 March 2008

James S.

Position: Director

Appointed: 22 June 1994

Resigned: 01 July 1998

Alexander C.

Position: Director

Appointed: 22 June 1994

Resigned: 24 October 1994

Alexander B.

Position: Director

Appointed: 22 June 1994

Resigned: 15 March 2002

David F.

Position: Secretary

Appointed: 22 June 1994

Resigned: 01 September 1994

Iain L.

Position: Director

Appointed: 22 June 1994

Resigned: 15 December 2001

John B.

Position: Director

Appointed: 05 April 1994

Resigned: 22 June 1994

Stephen E.

Position: Director

Appointed: 11 February 1994

Resigned: 26 August 1997

Trevor G.

Position: Secretary

Appointed: 01 August 1993

Resigned: 22 June 1994

John M.

Position: Director

Appointed: 31 May 1992

Resigned: 22 June 1994

Robert H.

Position: Director

Appointed: 31 May 1992

Resigned: 13 May 1994

David G.

Position: Secretary

Appointed: 31 May 1992

Resigned: 31 July 1993

John L.

Position: Director

Appointed: 31 May 1992

Resigned: 22 June 1994

Joseph S.

Position: Director

Appointed: 31 May 1992

Resigned: 22 June 1994

Peter D.

Position: Director

Appointed: 31 May 1992

Resigned: 05 March 1999

Maurice S.

Position: Director

Appointed: 31 May 1992

Resigned: 01 December 1993

Philip R.

Position: Director

Appointed: 31 May 1992

Resigned: 22 October 1992

Frederick M.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 1993

Philip G.

Position: Director

Appointed: 31 May 1992

Resigned: 30 April 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Vitality Life Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Discovery Holdings Europe Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Vitality Life Limited

3 More London Riverside, London, SE1 2AQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03319079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Discovery Holdings Europe Limited

3 More London Riverside, London, SE1 2AQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05933172
Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: significiant influence or control

Company previous names

Prudential Health Insurance November 14, 2014
Standard Life Healthcare August 6, 2010
Prime Health April 3, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 26th, October 2022
Free Download (27 pages)

Company search

Advertisements