VITALITY CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

VITALITY CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933141

Incorporation date

12/09/2006

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon14/04/2026
Appointment of Angela Jane Darlington as a director on 2026-01-01
dot icon18/02/2026
Director's details changed for Greg Levine on 2021-05-11
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon07/02/2026
Memorandum and Articles of Association
dot icon07/02/2026
Resolutions
dot icon13/01/2026
Appointment of Ms Rosanne Mary Murison as a director on 2025-11-25
dot icon05/01/2026
Termination of appointment of David John Paterson Hare as a director on 2025-12-31
dot icon31/10/2025
Termination of appointment of Rosemary Hilary as a director on 2025-10-31
dot icon09/10/2025
Full accounts made up to 2025-06-30
dot icon07/10/2025
Appointment of Fiona Jane Morrison as a secretary on 2025-10-01
dot icon10/09/2025
Appointment of Mr Adam John Murphy as a director on 2025-09-02
dot icon13/08/2025
Termination of appointment of Andrew Michael Crossley as a director on 2025-07-31
dot icon05/08/2025
Director's details changed for Mrs Penelope James on 2025-08-01
dot icon04/08/2025
Director's details changed for Keith Rael Kropman on 2025-08-01
dot icon07/07/2025
Termination of appointment of Judith Mary Parfitt as a director on 2025-06-30
dot icon17/06/2025
Termination of appointment of Fiona Molloy as a secretary on 2025-06-17
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon23/01/2025
Director's details changed for Mr Neville Stanley Koopowitz on 2010-08-01
dot icon23/12/2024
Second filing for the appointment of Judith Mary Parfitt as a director
dot icon23/12/2024
Second filing for the appointment of Mr Keith Rael Kropman as a director
dot icon11/12/2024
Full accounts made up to 2024-06-30
dot icon11/09/2024
Director's details changed for Greg Levine on 2024-09-11
dot icon20/08/2024
Appointment of Mrs Penelope James as a director on 2024-07-01
dot icon20/05/2024
Termination of appointment of Lord Sebastian Coe as a director on 2024-04-30
dot icon08/04/2024
Second filing for the appointment of Mr Andrew Michael Scott as a director
dot icon25/03/2024
Appointment of Mr Andrew Michael Scott as a director on 2024-03-22
dot icon12/02/2024
Director's details changed for Nicholas John Gray Read on 2024-01-08
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon16/01/2024
Full accounts made up to 2023-06-30
dot icon09/08/2023
Appointment of Ms Joanne Louise Kenrick as a director on 2023-08-01
dot icon04/05/2023
Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT
dot icon04/05/2023
Director's details changed for Keith Kropman on 2023-04-25
dot icon04/05/2023
Director's details changed for Alastair David Lyons on 2023-04-25
dot icon04/05/2023
Director's details changed for Greg Levine on 2023-04-25
dot icon03/05/2023
Director's details changed for Mr Neville Stanley Koopowitz on 2023-04-25
dot icon03/05/2023
Director's details changed for Mrs Rosemary Hilary on 2023-04-25
dot icon03/05/2023
Secretary's details changed for Fiona Molloy on 2023-04-25
dot icon03/05/2023
Director's details changed for Mrs Joanne Mary Shaw on 2023-04-25
dot icon03/05/2023
Director's details changed for Judy Parfitt on 2023-04-25
dot icon03/05/2023
Director's details changed for Mr Adrian Gore on 2023-04-25
dot icon03/05/2023
Director's details changed for Dr David John Paterson Hare on 2023-04-25
dot icon03/05/2023
Director's details changed for Mr Andrew Michael Crossley on 2023-04-25
dot icon03/05/2023
Director's details changed for Mr Nicholas Michael Caplan on 2023-04-25
dot icon03/05/2023
Director's details changed for Nicholas John Gray Read on 2023-04-25
dot icon14/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Resolutions
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon26/01/2023
Termination of appointment of Jennifer Thorn as a secretary on 2023-01-26
dot icon26/01/2023
Appointment of Fiona Molloy as a secretary on 2023-01-26
dot icon26/10/2022
Full accounts made up to 2022-06-30
dot icon18/05/2021
Appointment of Judy Parfitt as a director on 2021-05-06
dot icon18/05/2021
Appointment of Keith Kropman as a director on 2021-05-11
dot icon14/11/2014
Change of name notice
dot icon14/11/2014
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levine, Greg
Director
11/05/2021 - Present
1
Maciver, Angus
Director
12/04/2007 - 04/10/2007
16
Mezher, David Richard
Director
05/03/2007 - 30/06/2011
40
Sinclair, Stuart William
Director
27/09/2007 - 25/05/2016
67
Hilary, Rosemary
Director
04/10/2016 - 31/10/2025
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VITALITY CORPORATE SERVICES LIMITED

VITALITY CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 12/09/2006 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VITALITY CORPORATE SERVICES LIMITED?

toggle

VITALITY CORPORATE SERVICES LIMITED is currently Active. It was registered on 12/09/2006 .

Where is VITALITY CORPORATE SERVICES LIMITED located?

toggle

VITALITY CORPORATE SERVICES LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does VITALITY CORPORATE SERVICES LIMITED do?

toggle

VITALITY CORPORATE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for VITALITY CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Angela Jane Darlington as a director on 2026-01-01.