Vitality Corporate Services Limited
Addresses
The contact details this firm has registered with the FCA.
-
Principal Place of Business
Eighty Strand5th FloorLondonWC2R 0DTUNITED KINGDOM- Phone
- +442071338600
-
Complaints Contact
St. Christopher HouseVitality House217 Wellington Road SouthStockportGreater ManchesterSK2 6NGUNITED 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 Hide limitations
- · 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.
-
Nicholas John Gray Read
IRN NJR01136
- SMF3 Executive Director (since 22 Jul 2020)
- [FCA CF] Significant management (9 Dec 2019 to 21 Jul 2020)
- CF29 Significant management (1 Sep 2013 to 8 Dec 2019)
-
Nicholas Michael Caplan
IRN NMC01094
- Director of firm who is not a certification employee or a SMF manager (since 26 Nov 2025)
- CF2 Non Executive Director (8 Jun 2017 to 8 Dec 2019)
-
Nicola Elizabeth Denton Addison
IRN NEA00018
- CF1 Director (AR) (2 Apr 2013 to 4 Jul 2014)
-
Nicola Louise Denton
IRN NXD00208
- [FCA CF] Significant management (since 5 Jan 2026)
-
Nicola Lynne Burgess
IRN NLB01025
- CF28 Systems and controls (9 Sep 2016 to 10 Apr 2018)
-
Nigel Allman
IRN NXA01408
- CF29 Significant management (2 Sep 2015 to 16 Jan 2017)
- CF28 Systems and controls (25 Jan 2011 to 2 Sep 2015)
- CF10 Compliance Oversight (25 Jan 2011 to 16 May 2013)
-
Nik Burrows
IRN NHB00003
- CF1 Director (AR) (14 Dec 2007 to 1 Feb 2009)
-
Paul Anthony Marland
IRN PAM01210
- CF1 Director (AR) (28 Jan 2009 to 21 Nov 2018)
-
Paul Antony Sanderson
IRN PAS01324
- CF1 Director (AR) (20 Dec 2010 to 2 Jan 2013)
-
Paul Hengrave Kitson
IRN PHK01030
- CF1 Director (AR) (2 Feb 2016 to 2 Jun 2020)
Appointed representatives
Smaller firms operating under this firm's FCA authorisation.
-
Mark David Albert Williams (no longer appointed)
FRN 747563 · Appointed 19 May 2016 · Until 7 Aug 2018
-
Brealey & Newbury Accountants (no longer appointed)
FRN 747513 · Appointed 19 May 2016 · Until 23 Mar 2018
-
Prestige Business Services Ltd (no longer appointed)
FRN 746711 · Appointed 11 May 2016 · Until 31 May 2018
-
M Chilton Accountancy Services Ltd (no longer appointed)
FRN 746025 · Appointed 4 May 2016 · Until 19 Mar 2018
-
Columbus Forty Two Limited (no longer appointed)
FRN 745159 · Appointed 25 Apr 2016 · Until 23 Jun 2020
-
Business Enterprise Support Limited (no longer appointed)
FRN 744202 · Appointed 14 Apr 2016 · Until 23 Mar 2018
Recent activity
Updates to this firm's record on the FCA register.
No changes recorded yet.