UKBizDB.co.uk

VITALITY HEALTH INSURANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 More London Riverside, London, SE1 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Secretary30 June 2014Active
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Director31 July 2010Active
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Director15 May 2019Active
30, Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary26 March 2008Active
Mansfield Cottage, 5 The Mews, The Common, Dunsfold, Godalming, GU8 4LJ

Secretary01 September 1994Active
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG

Secretary22 June 1994Active
20, Gracechurch Street, Gracechurch Street, London, England, EC3V 0BG

Secretary01 July 2013Active
Shepherds Way East Shalford Lane, Shalford, Guildford, GU4 8AF

Secretary-Active
28 Pensford Avenue, Kew, Richmond, TW9 4HP

Secretary01 August 1993Active
6th Floor, 20 Gracechurch Street, London, EC3V 0BG

Secretary08 November 2011Active
Laurence, Pountney Hill, London, England, EC4R 0HH

Corporate Secretary31 July 2010Active
Mansfield Cottage, 5 The Mews, The Common, Dunsfold, Godalming, GU8 4LJ

Director01 July 1998Active
St Paul's School House, Langton Road, Tunbridge Wells, TN4 8XD

Director05 April 1994Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director22 June 1994Active
Laurence, Pountney Hill, London, England, EC4R 0HH

Director01 February 2011Active
30, Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director27 February 2009Active
Hoon Hay, The Fairway, Godalming, GU7 1PG

Director16 May 2001Active
62 Belmont Park, London, SE13 5BN

Director16 November 2007Active
3, More London Riverside, London, SE1 2AQ

Director24 May 2017Active
Tower, House, 333 Thorpe Road, Peterborough, PE3 6LU

Director15 April 2000Active
3, More London Riverside, London, England, SE1 2AQ

Director28 April 2015Active
Greenore Ancrum Road, Dalkeith, EH22 3AJ

Director15 December 2001Active
6 Crame Terrace, Dalkeith, EH22 3JP

Director22 June 1994Active
70, Gracechurch Street, London, England, EC3V 0XL

Director01 August 2016Active
Laurence Pountney Hill, London, England, EC4R 0HH

Director01 February 2011Active
Marilen House 4 Goldrings Road, Oxshott, Leatherhead, KT22 0QR

Director-Active
68 High Ridge, Godalming, GU7 1YF

Director01 July 1998Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director18 March 2010Active
3, More London Riverside, London, England, SE1 2AQ

Director31 July 2010Active
Broadstone, Bracken Close, Storrington, RH20 3HT

Director11 February 1994Active
3, More London Riverside, London, England, SE1 2AQ

Director31 July 2010Active
Willow Cottage 55 The Street, Tongham, Farnham, GU10 1DG

Director20 December 1995Active
10 7th Street, Houghton, Johannesburg, South Africa,

Director31 July 2010Active
27 Church Street, Hampton, TW12 2EB

Director01 March 2004Active
3 Ashlyns Park, Cobham, KT11 2JY

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-19Accounts

Legacy.

Download
2024-03-19Other

Legacy.

Download
2024-03-19Other

Legacy.

Download
2024-02-20Officers

Change person secretary company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Capital

Capital allotment shares.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.