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.

  • Harvey Briggs

    IRN HXB01252

    • CF1 Director (AR) (2 Sep 2008 to 21 Dec 2018)
  • Hazel Rosemary Bancroft

    IRN HRB01017

    • CF1 Director (AR) (24 Nov 2009 to 11 Oct 2022)
  • Herschel Philip Mayers

    IRN HPM01018

    • SMF1 Chief Executive (9 Dec 2019 to 14 Jan 2020)
    • SMF3 Executive Director (9 Dec 2019 to 14 Jan 2020)
    • Responsible for Insurance Distribution (1 Oct 2018 to 14 Jan 2020)
    • Responsible for Insurance Mediation (7 Apr 2010 to 26 May 2010)
    • CF3 Chief Executive (7 Apr 2010 to 26 May 2010)
    • CF1 Director (11 Apr 2007 to 8 Dec 2019)
  • IAN SLONIM

    IRN IXS01508

    • CF2 Non Executive Director (AR) (since 29 Apr 2013)
  • Iain Charles Nicholson

    IRN ICN01003

    • CF1 Director (AR) (3 Oct 2007 to 17 Dec 2008)
  • Iain Wright

    IRN IXW01156

    • CF1 Director (11 Apr 2007 to 4 Mar 2009)
    • CF10 Compliance Oversight (11 Apr 2007 to 27 Mar 2008)
  • Ian Christopher Howard

    IRN ICH01036

    • CF1 Director (AR) (8 Feb 2013 to 6 Feb 2018)
  • Ian Stewart

    IRN IDS01044

    • CF1 Director (AR) (3 Dec 2007 to 24 Mar 2009)
  • Jacqueline Hunt

    IRN JXH02055

    • CF2 Non Executive Director (19 Jun 2014 to 31 Jul 2014)
  • James Matthew Duveen

    IRN JXD79730

    • CF1 Director (AR) (since 24 Oct 2024)

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.