Vitality Life Limited LONDON


Vitality Life started in year 1997 as Private Limited Company with registration number 03319079. The Vitality Life company has been functioning successfully for twenty 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 2014-11-14 Vitality Life Limited is no longer carrying the name Prudential Protect.

At the moment there are 11 directors in the the company, namely Joanne K., Rosanne M. and Justin S. and others. In addition one secretary - Fiona M. - is with the firm. At the moment 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 Life 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 03319079
Date of Incorporation Mon, 17th Feb 1997
Industry Non-trading company
End of financial Year 30th June
Company age 27 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

Rosanne M.

Position: Director

Appointed: 01 August 2023

Fiona M.

Position: Secretary

Appointed: 26 January 2023

Justin S.

Position: Director

Appointed: 21 July 2021

Justin T.

Position: Director

Appointed: 08 July 2021

David H.

Position: Director

Appointed: 26 October 2020

Alastair L.

Position: Director

Appointed: 20 May 2020

Neville K.

Position: Director

Appointed: 12 November 2019

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

Michael S.

Position: Director

Appointed: 28 October 2020

Resigned: 15 October 2021

Nicola M.

Position: Director

Appointed: 24 May 2018

Resigned: 31 October 2023

Wolf B.

Position: Director

Appointed: 18 August 2016

Resigned: 01 January 2021

Deepak J.

Position: Director

Appointed: 25 January 2016

Resigned: 28 April 2021

Stephen S.

Position: Director

Appointed: 22 September 2015

Resigned: 31 December 2020

Sebastian C.

Position: Director

Appointed: 28 April 2015

Resigned: 04 December 2015

Ayanda N.

Position: Director

Appointed: 27 January 2015

Resigned: 04 December 2015

Susan E.

Position: Director

Appointed: 27 January 2015

Resigned: 04 December 2015

Andrew F.

Position: Director

Appointed: 27 January 2015

Resigned: 04 December 2015

Adrian G.

Position: Director

Appointed: 27 January 2015

Resigned: 31 December 2020

Stuart S.

Position: Director

Appointed: 27 January 2015

Resigned: 25 May 2016

Jennifer T.

Position: Secretary

Appointed: 30 June 2014

Resigned: 26 January 2023

Ololade K.

Position: Secretary

Appointed: 08 November 2011

Resigned: 01 July 2013

Neville K.

Position: Director

Appointed: 30 June 2011

Resigned: 04 December 2015

Herschel M.

Position: Director

Appointed: 25 January 2010

Resigned: 22 April 2020

David M.

Position: Director

Appointed: 25 January 2010

Resigned: 30 June 2011

Andrew C.

Position: Director

Appointed: 13 November 2008

Resigned: 04 June 2009

David B.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

Andrew F.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

Adrian G.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

Stuart S.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

Susan E.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

David M.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

Barry S.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

Prudential Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 08 November 2011

Gary S.

Position: Director

Appointed: 17 October 2007

Resigned: 25 September 2008

Herschel M.

Position: Director

Appointed: 17 October 2007

Resigned: 04 June 2009

Shaun M.

Position: Director

Appointed: 17 October 2007

Resigned: 25 January 2010

Iain W.

Position: Director

Appointed: 17 October 2007

Resigned: 04 March 2009

David G.

Position: Director

Appointed: 15 December 2006

Resigned: 17 October 2007

Kieran C.

Position: Director

Appointed: 30 January 2006

Resigned: 15 December 2006

Paul G.

Position: Director

Appointed: 26 September 2003

Resigned: 30 January 2006

Stacey C.

Position: Director

Appointed: 21 December 2001

Resigned: 26 September 2003

Susan W.

Position: Secretary

Appointed: 23 August 2001

Resigned: 17 October 2007

James B.

Position: Director

Appointed: 23 August 2001

Resigned: 21 December 2001

David G.

Position: Director

Appointed: 27 September 2000

Resigned: 23 August 2001

Robert W.

Position: Secretary

Appointed: 17 February 1997

Resigned: 23 August 2001

Jane A.

Position: Director

Appointed: 17 February 1997

Resigned: 27 September 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Discovery Holdings Europe Limited from London, United Kingdom. The abovementioned PSC is classified 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.

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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prudential Protect November 14, 2014
Gs Forty October 12, 2007
Egg: April 27, 2007
Gs Six August 13, 1999

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 2023-06-30
filed on: 18th, January 2024
Free Download (85 pages)

Company search

Advertisements