Vitality Corporate Services Limited

Date authorised
1 April 2013
Companies House
05933141
Last scraped
2 weeks ago
Watch for changes

Addresses

The contact details this firm has registered with the FCA.

  • Principal Place of Business

    Eighty Strand
    5th Floor
    London
    WC2R 0DT
    UNITED KINGDOM
    Phone
    +442071338600
  • Complaints Contact

    St. Christopher House
    Vitality House
    217 Wellington Road South
    Stockport
    Greater Manchester
    SK2 6NG
    UNITED KINGDOM
    Phone
    +443456023523

What this firm is allowed to do

The regulated activities the FCA has granted this firm permission to carry out.

  • Investment Advice (no pensions)

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Authorised to Operate

  • Arranges Investments

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Insurance Admin

    For Commercial, Retail (Non-Investment Insurance), Life Policy, Non-investment insurance contracts

  • Credit Brokering

  • Debt Negotiation

    Show 1 limitation
    • · This permission is limited to debt adjusting with no debt management activity
  • Investment Setup

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

Approved individuals

Senior staff personally approved by the FCA to hold their roles here.

  • Michael John Rea

    IRN MXR00934

    • CF1 Director (AR) (since 23 Sep 2024)
  • Michael Joseph Flynn

    IRN MXF01202

    • CF11 Money Laundering Reporting (29 Mar 2007 to 1 May 2007)
  • Michael Saunders

    IRN MXS02595

    • [FCA CF] Significant management (9 Dec 2019 to 15 Oct 2021)
    • CF28 Systems and controls (1 Oct 2009 to 8 Dec 2019)
  • Mitchell Grosvenor Robinson

    IRN MGR01045

    • CF1 Director (AR) (19 Mar 2013 to 20 Aug 2019)
  • Mohan Singh Cheema

    IRN CXM01615

    • CF1 Director (AR) (19 Mar 2018 to 26 Jun 2018)
  • Neil Howard Jackson

    IRN NHJ01021

    • CF1 Director (AR) (since 16 Jan 2008)
  • Neville Stanley Koopowitz

    IRN NSK01020

    • SMF1 Chief Executive (since 9 Dec 2019)
    • SMF3 Executive Director (since 9 Dec 2019)
    • Responsible for Insurance Distribution (1 Oct 2018 to 23 Dec 2025)
    • CF1 Director (17 Jun 2010 to 8 Dec 2019)
    • Responsible for Insurance Mediation (17 Jun 2010 to 30 Sep 2018)
    • CF3 Chief Executive (17 Jun 2010 to 8 Dec 2019)
  • Nicholas Chronias

    IRN NXC42601

    • CF1 Director (AR) (since 21 Jun 2023)
  • Nicholas James Clarke

    IRN NJC01226

    • CF1 Director (AR) (7 Jan 2010 to 10 Dec 2012)
  • Nicholas James Green

    IRN NXG09455

    • CF1 Director (AR) (14 Dec 2018 to 5 Oct 2020)

Appointed representatives

Smaller firms operating under this firm's FCA authorisation.

  • Columbus Forty Six Limited (no longer appointed)

    FRN 767744 · Appointed 20 Dec 2016 · Until 21 Jan 2022

  • Kevin Owen (no longer appointed)

    FRN 766529 · Appointed 7 Dec 2016 · Until 1 Nov 2023

  • Alexander John Dale (no longer appointed)

    FRN 765508 · Appointed 25 Nov 2016 · Until 7 Jul 2021

  • Athalie Redwood-Brown (no longer appointed)

    FRN 765412 · Appointed 24 Nov 2016 · Until 30 Apr 2018

  • Kelvin Charles Trott (no longer appointed)

    FRN 764830 · Appointed 18 Nov 2016 · Until 1 May 2018

  • Daniel Phillips (no longer appointed)

    FRN 763279 · Appointed 1 Nov 2016 · Until 10 Oct 2017

  • Integrated Wellness Ltd (no longer appointed)

    FRN 758857 · Appointed 19 Sep 2016 · Until 11 Jan 2017

  • Bilal Asad (no longer appointed)

    FRN 756780 · Appointed 25 Aug 2016 · Until 5 Oct 2020

  • Higgs Bosson Ltd (no longer appointed)

    FRN 756546 · Appointed 22 Aug 2016 · Until 22 Mar 2017

  • Demasere Ltd (no longer appointed)

    FRN 755814 · Appointed 11 Aug 2016 · Until 14 Jan 2021

Recent activity

Updates to this firm's record on the FCA register.

No changes recorded yet.