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.

  • Robert James McDonnell

    IRN RJM01506

    • CF1 Director (AR) (25 Jun 2018 to 5 Oct 2020)
  • Robert William Watts

    IRN RWW01048

    • CF2 Non Executive Director (AR) (since 21 Sep 2023)
    • CF2 Non Executive Director (AR) (29 Apr 2013 to 6 Nov 2019)
    • CF1 Director (AR) (8 Feb 2013 to 29 Apr 2013)
    • CF29 Significant management (15 Apr 2011 to 14 Sep 2015)
  • Ronald Roelf van Hoven

    IRN RRV01006

    • [FCA CF] Significant management (3 Sep 2020 to 4 Mar 2024)
  • Rosanne Mary Murison

    IRN RMM01166

    • Director of firm who is not a certification employee or a SMF manager (since 1 Nov 2025)
  • Rosemary Clare McGilvray

    IRN RXM01230

    • CF1 Director (AR) (since 6 Nov 2025)
  • Rosemary Hilary

    IRN RXH01915

    • CF2 Non Executive Director (17 Oct 2018 to 8 Dec 2019)
  • Samuel Aaron Bailey

    IRN SAB01273

    • CF1 Director (AR) (3 May 2007 to 1 Feb 2008)
  • Samuel Alexander Rubin

    IRN SAR01163

    • CF29 Significant management (1 Nov 2007 to 12 Aug 2008)
    • CF17 Significant Mgt (Other Business Operations) (20 Jul 2007 to 31 Oct 2007)
  • Sean Martin Gummer

    IRN SXG00709

    • CF1 Director (AR) (since 2 Oct 2023)
  • Sebastian Newbold Coe

    IRN SNC01057

    • Director of firm who is not a certification employee or a SMF manager (1 Jan 2021 to 30 Apr 2024)
    • CF2 Non Executive Director (28 Apr 2015 to 31 Dec 2016)

Appointed representatives

Smaller firms operating under this firm's FCA authorisation.

  • Leigh Webb (no longer appointed)

    FRN 604642 · Appointed 18 Jul 2013 · Until 20 Mar 2014

  • Adam Zameer (no longer appointed)

    FRN 604575 · Appointed 17 Jul 2013 · Until 7 Oct 2013

  • Madhur Rao (no longer appointed)

    FRN 453991 · Appointed 24 May 2013 · Until 17 Dec 2013

  • Peter George Montague Smith (no longer appointed)

    FRN 601502 · Appointed 23 May 2013 · Until 23 Feb 2023

  • John De La Mare (no longer appointed)

    FRN 601433 · Appointed 22 May 2013 · Until 16 Oct 2014

  • Adam Barrie Phelps (no longer appointed)

    FRN 601021 · Appointed 15 May 2013 · Until 28 Oct 2014

  • Columbus Thirty Eight Limited (no longer appointed)

    FRN 600929 · Appointed 14 May 2013 · Until 2 Feb 2016

  • Russell Leason Cotton (no longer appointed)

    FRN 600172 · Appointed 25 Apr 2013 · Until 24 Oct 2013

  • Shera Punjab Singh (no longer appointed)

    FRN 599536 · Appointed 17 Apr 2013 · Until 8 Oct 2013

  • Leigh Smith (no longer appointed)

    FRN 434849 · Appointed 10 Apr 2013 · Until 27 Feb 2020

Recent activity

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

No changes recorded yet.