Company NameSCRI Global Services Limited
DirectorsDee Anna Smith and Jeremy Randal Midkiff
Company StatusActive
Company Number07204029
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Previous NameSCRI Services International Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Dee Anna Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameMs Margaret Mazzone
StatusCurrent
Appointed18 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Philip Anthony Cestaro
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2010(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2011)
RoleChief Information Officer
Country of ResidenceUnited States
Correspondence Address3222 West End
Suite 900
Nashville
Tennessee
37203
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£447,000
Net Worth£30,000
Current Liabilities£23,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

22 December 2023Full accounts made up to 31 December 2022 (20 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (20 pages)
11 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
19 December 2021Full accounts made up to 31 December 2020 (19 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
15 February 2021Full accounts made up to 31 December 2019 (18 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
1 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 March 2018Change of details for Hca Holdings, Inc. as a person with significant control on 8 May 2017 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
21 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
20 April 2016Secretary's details changed for Ms Margaret Mazzone on 25 March 2016 (1 page)
20 April 2016Secretary's details changed for Ms Margaret Mazzone on 25 March 2016 (1 page)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
14 March 2014Full accounts made up to 31 December 2012 (15 pages)
14 March 2014Full accounts made up to 31 December 2012 (15 pages)
16 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
16 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
29 March 2012Director's details changed for Ms Dee Anna Smith on 25 March 2012 (2 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Ms Dee Anna Smith on 25 March 2012 (2 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
20 June 2011Termination of appointment of Philip Cestaro as a director (1 page)
20 June 2011Termination of appointment of Philip Cestaro as a director (1 page)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
15 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 June 2010Appointment of Mr James Mark Petkas as a director (2 pages)
18 June 2010Appointment of Ms Dee Anna Smith as a director (2 pages)
18 June 2010Appointment of Mr Philip Anthony Cestaro as a director (2 pages)
18 June 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
18 June 2010Appointment of Ms Margaret Mazzone as a secretary (1 page)
18 June 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
18 June 2010Appointment of Ms Dee Anna Smith as a director (2 pages)
18 June 2010Appointment of Mr Philip Anthony Cestaro as a director (2 pages)
18 June 2010Termination of appointment of Peter Crossley as a director (1 page)
18 June 2010Appointment of Mr James Mark Petkas as a director (2 pages)
18 June 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 June 2010 (1 page)
18 June 2010Appointment of Ms Margaret Mazzone as a secretary (1 page)
18 June 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
18 June 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
18 June 2010Termination of appointment of Peter Crossley as a director (1 page)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed scri services international LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
18 May 2010Company name changed scri services international LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
25 March 2010Incorporation (33 pages)
25 March 2010Incorporation (33 pages)