Vitality Health Limited LONDON


Vitality Health started in year 2004 as Private Limited Company with registration number 05051253. The Vitality Health company has been functioning successfully for 20 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 14th November 2014 Vitality Health Limited is no longer carrying the name Prudential Health.

At the moment there are 13 directors in the the firm, namely Joanne K., Justin S. and David H. and others. In addition one secretary - Fiona M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vitality Health 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 05051253
Date of Incorporation Fri, 20th Feb 2004
Industry Non-life insurance
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (26 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

Joanne K.

Position: Director

Appointed: 01 August 2023

Fiona M.

Position: Secretary

Appointed: 26 January 2023

Justin S.

Position: Director

Appointed: 16 February 2022

David H.

Position: Director

Appointed: 26 October 2020

Keith K.

Position: Director

Appointed: 18 May 2020

Joanne S.

Position: Director

Appointed: 21 September 2018

Alastair L.

Position: Director

Appointed: 07 June 2018

Monty H.

Position: Director

Appointed: 30 January 2018

Nicholas C.

Position: Director

Appointed: 24 May 2017

Rosemary H.

Position: Director

Appointed: 04 October 2016

Andrew C.

Position: Director

Appointed: 01 August 2016

Sebastian C.

Position: Director

Appointed: 28 April 2015

Ayanda N.

Position: Director

Appointed: 12 September 2012

Neville K.

Position: Director

Appointed: 17 June 2010

Michael S.

Position: Director

Appointed: 28 October 2020

Resigned: 15 October 2021

Herschel M.

Position: Director

Appointed: 12 November 2019

Resigned: 22 April 2020

Stephen S.

Position: Director

Appointed: 22 September 2015

Resigned: 31 December 2020

Jennifer T.

Position: Secretary

Appointed: 30 June 2014

Resigned: 26 January 2023

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

Ololade K.

Position: Secretary

Appointed: 08 November 2011

Resigned: 01 July 2013

Bernard C.

Position: Director

Appointed: 02 July 2009

Resigned: 03 September 2010

Andrew C.

Position: Director

Appointed: 13 November 2008

Resigned: 06 June 2013

David B.

Position: Director

Appointed: 08 November 2007

Resigned: 14 November 2014

Stuart S.

Position: Director

Appointed: 27 September 2007

Resigned: 25 May 2016

Herschel M.

Position: Director

Appointed: 31 May 2007

Resigned: 04 December 2015

Iain W.

Position: Director

Appointed: 31 May 2007

Resigned: 04 March 2009

Angus M.

Position: Director

Appointed: 12 April 2007

Resigned: 04 October 2007

Susan E.

Position: Director

Appointed: 25 July 2006

Resigned: 31 December 2016

Barry S.

Position: Director

Appointed: 19 July 2006

Resigned: 27 January 2015

Gary S.

Position: Director

Appointed: 15 June 2006

Resigned: 25 September 2008

Rosemary H.

Position: Director

Appointed: 07 November 2005

Resigned: 02 February 2007

Isabel H.

Position: Director

Appointed: 11 May 2005

Resigned: 07 November 2005

Mark A.

Position: Director

Appointed: 09 February 2005

Resigned: 25 July 2006

Andrew F.

Position: Director

Appointed: 27 September 2004

Resigned: 31 December 2020

David M.

Position: Director

Appointed: 13 September 2004

Resigned: 30 June 2011

Catherine M.

Position: Director

Appointed: 13 September 2004

Resigned: 11 March 2005

Adrian G.

Position: Director

Appointed: 13 September 2004

Resigned: 31 December 2020

Shaun M.

Position: Director

Appointed: 13 September 2004

Resigned: 25 January 2010

Prudential Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 February 2004

Resigned: 08 November 2011

Timothy T.

Position: Director

Appointed: 20 February 2004

Resigned: 11 May 2005

Roger R.

Position: Director

Appointed: 20 February 2004

Resigned: 01 June 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Vitality Health Insurance Limited from London, England. This PSC is classified as "an uk ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Discovery Holdings Europe Limited that entered London, United Kingdom as the official 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 Health Insurance Limited

3 More London Riverside, London, SE1 2AQ, England

Legal authority Uk Co Act
Legal form Uk Ltd
Country registered England
Place registered England
Registration number 02123483
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 6 April 2016
Nature of control: significiant influence or control

Company previous names

Prudential Health November 14, 2014
Pakra September 14, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 16th, January 2024
Free Download (58 pages)

Company search

Advertisements