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)
08 Dec 2014 CH01 Director's details changed for Ayanda Ntsaluba on 14 November 2014
08 Dec 2014 CH01 Director's details changed for Mr Herschel Philip Mayers on 14 November 2014
08 Dec 2014 CH01 Director's details changed for Neville Stanley Koopowitz on 14 November 2014
08 Dec 2014 CH01 Director's details changed for Sir Andrew William Foster on 14 November 2014
08 Dec 2014 CH01 Director's details changed for Mrs Susan Caroline Ellen on 14 November 2014
08 Dec 2014 CH03 Secretary's details changed for Mrs Jennifer Thorn on 14 November 2014
19 Nov 2014 MA Memorandum and Articles of Association
17 Nov 2014 TM01 Termination of appointment of David John Belsham as a director on 14 November 2014
17 Nov 2014 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 3 More London Riverside London SE1 2AQ on 17 November 2014
14 Nov 2014 CERTNM Company name changed prudential health insurance LIMITED\certificate issued on 14/11/14
  • RES15 ‐ Change company name resolution on 2014-11-14
14 Nov 2014 CONNOT Change of name notice
01 Oct 2014 AA Full accounts made up to 30 June 2014
06 Aug 2014 TM01 Termination of appointment of Jacqueline Hunt as a director on 31 July 2014
16 Jul 2014 AP03 Appointment of Mrs Jennifer Thorn as a secretary on 30 June 2014
16 Jul 2014 TM02 Termination of appointment of Alison Boyles Gray as a secretary on 30 June 2014
16 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 187,500,000
22 Jan 2014 AP01 Appointment of Jacqueline Hunt as a director
22 Jan 2014 TM01 Termination of appointment of Hamayou Hussain as a director
26 Sep 2013 AA Full accounts made up to 30 June 2013
06 Aug 2013 AP01 Appointment of Mr Hamayou Akbar Hussain as a director
05 Aug 2013 AP03 Appointment of Ms Alison Boyles Gray as a secretary
03 Aug 2013 TM02 Termination of appointment of Ololade Kuye as a secretary
10 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
08 Jul 2013 TM01 Termination of appointment of Andrew Crossley as a director
13 Nov 2012 AP01 Appointment of Ayanda Ntsaluba as a director