Background WavePink WaveYellow Wave

VITAL HOLDCO LIMITED (11968490)

VITAL HOLDCO LIMITED (11968490) is an active UK company. incorporated on 29 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. VITAL HOLDCO LIMITED has been registered for 6 years. Current directors include HARLAND, Malcolm Conrad, Mr., WASSERMAN, Shmuel Yakov, Mr., WIND-MOZLEY, Stephen Charles Graham.

Company Number
11968490
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
1 St. James's Market, London, SW1Y 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HARLAND, Malcolm Conrad, Mr., WASSERMAN, Shmuel Yakov, Mr., WIND-MOZLEY, Stephen Charles Graham
SIC Codes
64202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL HOLDCO LIMITED

VITAL HOLDCO LIMITED is an active company incorporated on 29 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. VITAL HOLDCO LIMITED was registered 6 years ago.(SIC: 64202, 70229)

Status

active

Active since 6 years ago

Company No

11968490

LTD Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

1 St. James's Market London, SW1Y 4AH,

Previous Addresses

207 Sloane Street 2nd Floor London SW1X 9QX United Kingdom
From: 29 April 2019To: 10 September 2021
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Jun 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Funding Round
May 25
Capital Update
May 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARLAND, Malcolm Conrad, Mr.

Active
St. James's Market, LondonSW1Y 4AH
Born July 1964
Director
Appointed 25 Oct 2021

WASSERMAN, Shmuel Yakov, Mr.

Active
St. James's Market, LondonSW1Y 4AH
Born March 1968
Director
Appointed 01 Sept 2021

WIND-MOZLEY, Stephen Charles Graham

Active
Gloucester Road, NewburyRG14 5JR
Born March 1968
Director
Appointed 05 Jan 2026

AHMED, Syedah Ayla, Ms.

Resigned
St. James's Market, LondonSW1Y 4AH
Born February 1993
Director
Appointed 25 Oct 2021
Resigned 16 Sept 2024

BARRETT, Alex

Resigned
St. James's Market, LondonSW1Y 4AH
Born May 1991
Director
Appointed 28 Jan 2025
Resigned 29 Jan 2026

GOREV, Eran

Resigned
Sloane Street, LondonSW1X 9QX
Born April 1965
Director
Appointed 28 May 2019
Resigned 01 Sept 2021

LAHAV, Ilan

Resigned
5 Wilton Road, LondonSW1V 1AN
Born April 1989
Director
Appointed 16 Sept 2024
Resigned 17 Nov 2025

RAZZINI, Mario

Resigned
LondonSW1X 9QX
Born June 1986
Director
Appointed 29 Apr 2019
Resigned 01 Sept 2021

SCHARFSTEIN, Oded

Resigned
2nd Floor, LondonSW1X 9QX
Born April 1974
Director
Appointed 11 Oct 2019
Resigned 30 Nov 2020

SPETZLER, Matthew Steven

Resigned
LondonSW1X 9QX
Born September 1979
Director
Appointed 29 Apr 2019
Resigned 01 Sept 2021

Persons with significant control

1

LondonSW1X 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 May 2025
SH19Statement of Capital
Legacy
28 May 2025
SH20SH20
Legacy
28 May 2025
CAP-SSCAP-SS
Resolution
28 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
6 March 2025
AAMDAAMD
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Incorporation Company
29 April 2019
NEWINCIncorporation