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.
-
Stuart Derek Parker
IRN SDP00014
- CF1 Director (AR) (24 Jan 2011 to 21 Jan 2022)
-
Stuart Graham Mills
IRN SGM00011
- CF1 Director (AR) (23 Aug 2007 to 15 Aug 2008)
-
Stuart William Sinclair
IRN SWS01030
- CF2 Non Executive Director (27 Sep 2007 to 25 May 2016)
-
Sunil Chunilal Thakrar
IRN SCT01078
- CF1 Director (AR) (29 Dec 2010 to 16 Jan 2012)
-
Susan Caroline Ellen
IRN SCE01020
- CF2 Non Executive Director (29 Mar 2007 to 31 Dec 2016)
-
Thomas James Whittaker
IRN TJW01083
- CF28 Systems and controls (1 Nov 2007 to 30 Jun 2012)
- CF15 Internal Audit (29 Mar 2007 to 31 Oct 2007)
-
Thomas Simon Davis
IRN TSD01018
- CF28 Systems and controls (27 Feb 2013 to 17 Aug 2015)
-
Thomas Vincent Hughes
IRN TXH00377
- CF1 Director (AR) (since 15 Sep 2023)
-
Tracey Louise Crawley
IRN TLG01027
- CF10 Compliance Oversight (4 Jan 2017 to 24 Mar 2017)
- CF11 Money Laundering Reporting (4 Jan 2017 to 24 Mar 2017)
-
Trevor John Jones
IRN TJJ01010
- CF28 Systems and controls (8 Sep 2015 to 24 Mar 2016)
- CF10 Compliance Oversight (29 May 2013 to 8 Sep 2015)
Appointed representatives
Smaller firms operating under this firm's FCA authorisation.
-
Columbus Fifty Eight Limited (no longer appointed)
FRN 949909 · Appointed 27 Apr 2021 · Until 20 Jul 2023
-
Rosemary Clare McGilvray (no longer appointed)
FRN 937380 · Appointed 29 Oct 2020 · Until 24 Feb 2023
-
Cassandra Cynthia Marillier (no longer appointed)
FRN 934938 · Appointed 25 Sep 2020 · Until 5 Jul 2021
-
Mike Curtis Reward Solutions Limited (no longer appointed)
FRN 932101 · Appointed 17 Aug 2020 · Until 22 Jan 2024
Recent activity
Updates to this firm's record on the FCA register.
No changes recorded yet.