This company is commonly known as Vitality Health Insurance Limited. The company was founded 37 years ago and was given the registration number 02123483. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | VITALITY HEALTH INSURANCE LIMITED |
---|---|---|
Company Number | : | 02123483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, SE1 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Secretary | 30 June 2014 | Active |
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Director | 31 July 2010 | Active |
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Director | 15 May 2019 | Active |
30, Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Secretary | 26 March 2008 | Active |
Mansfield Cottage, 5 The Mews, The Common, Dunsfold, Godalming, GU8 4LJ | Secretary | 01 September 1994 | Active |
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG | Secretary | 22 June 1994 | Active |
20, Gracechurch Street, Gracechurch Street, London, England, EC3V 0BG | Secretary | 01 July 2013 | Active |
Shepherds Way East Shalford Lane, Shalford, Guildford, GU4 8AF | Secretary | - | Active |
28 Pensford Avenue, Kew, Richmond, TW9 4HP | Secretary | 01 August 1993 | Active |
6th Floor, 20 Gracechurch Street, London, EC3V 0BG | Secretary | 08 November 2011 | Active |
Laurence, Pountney Hill, London, England, EC4R 0HH | Corporate Secretary | 31 July 2010 | Active |
Mansfield Cottage, 5 The Mews, The Common, Dunsfold, Godalming, GU8 4LJ | Director | 01 July 1998 | Active |
St Paul's School House, Langton Road, Tunbridge Wells, TN4 8XD | Director | 05 April 1994 | Active |
28 East Barnton Avenue, Edinburgh, EH4 6AQ | Director | 22 June 1994 | Active |
Laurence, Pountney Hill, London, England, EC4R 0HH | Director | 01 February 2011 | Active |
30, Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 27 February 2009 | Active |
Hoon Hay, The Fairway, Godalming, GU7 1PG | Director | 16 May 2001 | Active |
62 Belmont Park, London, SE13 5BN | Director | 16 November 2007 | Active |
3, More London Riverside, London, SE1 2AQ | Director | 24 May 2017 | Active |
Tower, House, 333 Thorpe Road, Peterborough, PE3 6LU | Director | 15 April 2000 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 28 April 2015 | Active |
Greenore Ancrum Road, Dalkeith, EH22 3AJ | Director | 15 December 2001 | Active |
6 Crame Terrace, Dalkeith, EH22 3JP | Director | 22 June 1994 | Active |
70, Gracechurch Street, London, England, EC3V 0XL | Director | 01 August 2016 | Active |
Laurence Pountney Hill, London, England, EC4R 0HH | Director | 01 February 2011 | Active |
Marilen House 4 Goldrings Road, Oxshott, Leatherhead, KT22 0QR | Director | - | Active |
68 High Ridge, Godalming, GU7 1YF | Director | 01 July 1998 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 18 March 2010 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 31 July 2010 | Active |
Broadstone, Bracken Close, Storrington, RH20 3HT | Director | 11 February 1994 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 31 July 2010 | Active |
Willow Cottage 55 The Street, Tongham, Farnham, GU10 1DG | Director | 20 December 1995 | Active |
10 7th Street, Houghton, Johannesburg, South Africa, | Director | 31 July 2010 | Active |
27 Church Street, Hampton, TW12 2EB | Director | 01 March 2004 | Active |
3 Ashlyns Park, Cobham, KT11 2JY | Director | - | Active |
Discovery Holdings Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, More London Riverside, London, United Kingdom, SE1 2AQ |
Nature of control | : |
|
Vitality Life Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, More London Riverside, London, United Kingdom, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-19 | Accounts | Legacy. | Download |
2024-03-19 | Other | Legacy. | Download |
2024-03-19 | Other | Legacy. | Download |
2024-02-20 | Officers | Change person secretary company with change date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Capital | Capital allotment shares. | Download |
2023-07-12 | Capital | Capital allotment shares. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-04 | Address | Change sail address company with old address new address. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.