Advanced company searchLink opens in new window

VITALITY HEALTH INSURANCE LIMITED

Company number 02123483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2017 AP01 Appointment of Mr Nicholas Michael Caplan as a director on 24 May 2017
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mr Stephen John Sarjant on 18 March 2016
04 Jan 2017 TM01 Termination of appointment of Susan Caroline Ellen as a director on 31 December 2016
24 Nov 2016 AA Full accounts made up to 30 June 2016
10 Nov 2016 AP01 Appointment of Mrs Rosemary Hilary as a director on 4 October 2016
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 249,650,000
13 Sep 2016 AP01 Appointment of Mr Andrew Michael Crossley as a director on 1 August 2016
06 Jun 2016 TM01 Termination of appointment of Stuart William Sinclair as a director on 25 May 2016
18 Mar 2016 AD02 Register inspection address has been changed from Laurence Pountney Hill London EC4R 0HH to C/O Vitality 70 Gracechurch Street London EC3V 0XL
18 Mar 2016 CH03 Secretary's details changed for Mrs Jennifer Thorn on 7 March 2016
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 187,500,000
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 187,500,000
20 Jan 2016 TM01 Termination of appointment of Herschel Philip Mayers as a director on 4 December 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 187,500,000
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 187,500,000
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2015 AA Full accounts made up to 30 June 2015
12 Oct 2015 AP01 Appointment of Mr Stephen John Sarjant as a director on 22 September 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 187,500,000
24 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 187,500,000
22 May 2015 AP01 Appointment of Lord Sebastian Newbold Coe as a director on 28 April 2015
31 Mar 2015 TM01 Termination of appointment of Barry Swartzberg as a director on 27 January 2015
08 Dec 2014 CH01 Director's details changed for Mr Stuart William Sinclair on 14 November 2014
08 Dec 2014 CH01 Director's details changed for Mr Barry Swartzberg on 14 November 2014