Vitality Corporate Services Limited LONDON


Vitality Corporate Services started in year 2006 as Private Limited Company with registration number 05933141. The Vitality Corporate Services company has been functioning successfully for 18 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 November 14, 2014 Vitality Corporate Services Limited is no longer carrying the name Prudential Health Services.

At present there are 14 directors in the the company, namely Joanne K., Greg L. and Keith K. and others. In addition one secretary - Fiona M. - is with the firm. At present 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 Corporate Services 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 05933141
Date of Incorporation Tue, 12th Sep 2006
Industry Non-life insurance
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (40 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

Greg L.

Position: Director

Appointed: 11 May 2021

Keith K.

Position: Director

Appointed: 11 May 2021

Judy P.

Position: Director

Appointed: 06 May 2021

Lord C.

Position: Director

Appointed: 01 January 2021

David H.

Position: Director

Appointed: 26 October 2020

Nicholas R.

Position: Director

Appointed: 22 July 2020

Joanne S.

Position: Director

Appointed: 05 November 2018

Alastair L.

Position: Director

Appointed: 07 June 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

Neville K.

Position: Director

Appointed: 17 June 2010

Adrian G.

Position: Director

Appointed: 05 March 2007

Wolf B.

Position: Director

Appointed: 18 August 2016

Resigned: 01 January 2021

Stephen S.

Position: Director

Appointed: 22 September 2015

Resigned: 31 December 2020

Sebastian C.

Position: Director

Appointed: 28 April 2015

Resigned: 28 April 2015

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

Ayanda N.

Position: Director

Appointed: 12 September 2012

Resigned: 04 December 2015

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: 22 April 2020

Iain W.

Position: Director

Appointed: 31 May 2007

Resigned: 04 March 2009

Angus M.

Position: Director

Appointed: 12 April 2007

Resigned: 04 October 2007

Prudential Group Secretarial Services Limited

Position: Secretary

Appointed: 08 March 2007

Resigned: 08 November 2011

Susan E.

Position: Director

Appointed: 05 March 2007

Resigned: 31 December 2016

David M.

Position: Director

Appointed: 05 March 2007

Resigned: 30 June 2011

Gary S.

Position: Director

Appointed: 05 March 2007

Resigned: 25 September 2008

Andrew F.

Position: Director

Appointed: 05 March 2007

Resigned: 26 January 2021

Barry S.

Position: Director

Appointed: 03 March 2007

Resigned: 27 January 2015

Shaun M.

Position: Director

Appointed: 19 December 2006

Resigned: 25 January 2010

Rosemary H.

Position: Director

Appointed: 19 December 2006

Resigned: 02 February 2007

Serjeants'inn Nominees Limited

Position: Corporate Director

Appointed: 12 September 2006

Resigned: 19 December 2006

Loviting Limited

Position: Corporate Director

Appointed: 12 September 2006

Resigned: 19 December 2006

Sisec Limited

Position: Corporate Secretary

Appointed: 12 September 2006

Resigned: 08 March 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Discovery Holdings Europe Limited from London, England. The abovementioned PSC is categorised as "an uk ltd", 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.

Discovery Holdings Europe 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 05933172
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prudential Health Services November 14, 2014
3514th Single Member Shelf Trading Company November 2, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 16th, January 2024
Free Download (56 pages)

Company search

Advertisements