McLean
Va 22102
United States
Secretary Name | Jacob Daniel Bernstein |
---|---|
Status | Current |
Appointed | 02 September 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 8283 Greensboro Drive McLean Va 22102 United States |
Director Name | William Phelps |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8283 Greensboro Drive McLean Virginia 22102 United States |
Director Name | Annette Lori Wilhelm |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 8283 Greensboro Drive McLean Virginia 22102 United States |
Director Name | Cornwell Glendy Appleby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Vice President, Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 8283 Greensboro Drive McLean Virginia 22102 United States |
Director Name | Dennis Doughty |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Snr Vice President |
Correspondence Address | 895 Chinquapin Roads McLean Virgin 22102 |
Director Name | Arthur Fritzson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 8283 Greensboro Drive McLean Virginia 22102 United States |
Secretary Name | Cornwell Glendy Appleby |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | General Council & V P |
Country of Residence | United States |
Correspondence Address | 8283 Greensboro Drive McLean Virginia 22102 United States |
Director Name | Richard Hozik |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2001(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2001) |
Role | Chief Financial Officer |
Correspondence Address | 707 Crown Meadow Drive Great Falls Virginia Fairfax County 22066 |
Director Name | Marthe Lattinville-Pace |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 March 2001(6 months after company formation) |
Appointment Duration | 4 months (resigned 24 July 2001) |
Role | Vp Hr |
Correspondence Address | 10101 Baldwin Court Bethesda Maryland Montgomery 20817 |
Director Name | Mr Michael Anthony Mathias |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | Robin Louise Portman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2001(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2009) |
Role | Vp |
Correspondence Address | 2315 Sawdust Road Vienna Virginia 22181 Irish |
Director Name | Michael W Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8283 Greensboro Drive McLean Virginia 22102 United States |
Director Name | Joseph Logue |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Booz Allen Hamilton Inc. 8283 Greensboro Drive McLean Va 22102 United States |
Director Name | Christopher Charles Junmin Ling |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2016(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Booz Allen Hamilton Inc. 8283 Greensboro Drive McLean Va 22102 United States |
Director Name | Dennis Harold Gibson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 733 Bishop Street Honolulu Hawaii United States |
Director Name | Christopher London Pierce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1615 Murray Canyon Road San Diego California United States |
Director Name | Angelo Sumera Roxas |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8 Marina View #13-03 Singapore |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Booz Allen Hamilton Intenational Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Christopher London Pierce as a director on 2 March 2020 (1 page) |
3 April 2020 | Appointment of William Phelps as a director on 20 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Christopher Charles Junmin Ling as a director on 2 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Dennis Harold Gibson as a director on 2 March 2020 (1 page) |
3 April 2020 | Appointment of Annette Lori Wilhelm as a director on 20 March 2020 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Appointment of Sarah Madison St Clair as a director on 2 September 2019 (2 pages) |
2 October 2019 | Appointment of Jacob Daniel Bernstein as a secretary on 2 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Angelo Sumera Roxas as a director on 5 September 2019 (1 page) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Director's details changed for Denis Harold Gibson on 1 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Angelo Sumera Roxas as a director on 1 June 2018 (2 pages) |
6 June 2018 | Appointment of Christopher London Pierce as a director on 1 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Joseph Logue as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Denis Harold Gibson as a director on 1 June 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Booz Allen Hamilton Holding Corporation as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Booz Allen Hamilton Holding Corporation as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 February 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Appointment of Christopher Charles Junmin Ling as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Christopher Charles Junmin Ling as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Michael W Jones as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Joseph Logue as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Michael W Jones as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Joseph Logue as a director on 31 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 December 2015 | Total exemption full accounts made up to 30 March 2015 (7 pages) |
10 December 2015 | Total exemption full accounts made up to 30 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Michael W Jones on 17 August 2014 (3 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Michael W Jones on 17 August 2014 (3 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
13 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Auditor's resignation (1 page) |
17 July 2012 | Auditor's resignation (1 page) |
28 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Termination of appointment of Arthur Fritzson as a director (2 pages) |
23 March 2011 | Termination of appointment of Arthur Fritzson as a director (2 pages) |
23 March 2011 | Appointment of Michael W Jones as a director (3 pages) |
23 March 2011 | Appointment of Michael W Jones as a director (3 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 January 2011 | Termination of appointment of Cornwell Appleby as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Cornwell Appleby as a director (2 pages) |
10 January 2011 | Termination of appointment of Cornwell Appleby as a director (2 pages) |
10 January 2011 | Termination of appointment of Cornwell Appleby as a secretary (2 pages) |
23 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Arthur Fritzson on 18 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Cornwell Glendy Appleby on 18 August 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Cornwell Glendy Appleby on 18 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Arthur Fritzson on 18 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Cornwell Glendy Appleby on 18 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Cornwell Glendy Appleby on 18 August 2010 (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 March 2010 | Company name changed aestix (U.K.) LTD\certificate issued on 18/03/10
|
18 March 2010 | Company name changed aestix (U.K.) LTD\certificate issued on 18/03/10
|
18 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Change of name notice (2 pages) |
21 September 2009 | Director and secretary's change of particulars / cornwell appleby / 21/09/2000 (1 page) |
21 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from finance department 7 savoy court london WC2R 0JP (1 page) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Director's change of particulars / arthur fritzson / 21/09/2000 (1 page) |
21 September 2009 | Director and secretary's change of particulars / cornwell appleby / 21/09/2000 (1 page) |
21 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
21 September 2009 | Director's change of particulars / arthur fritzson / 21/09/2000 (1 page) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from finance department 7 savoy court london WC2R 0JP (1 page) |
27 February 2009 | Appointment terminated director robin portman (1 page) |
27 February 2009 | Appointment terminated director dennis doughty (1 page) |
27 February 2009 | Appointment terminated director robin portman (1 page) |
27 February 2009 | Appointment terminated director dennis doughty (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 10/08/08; full list of members (7 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 December 2008 | Return made up to 10/08/08; full list of members (7 pages) |
9 January 2008 | Return made up to 18/08/07; no change of members (8 pages) |
9 January 2008 | Return made up to 18/08/07; no change of members (8 pages) |
28 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
28 March 2007 | Full accounts made up to 31 March 2006 (13 pages) |
18 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
18 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
26 August 2005 | Return made up to 18/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (8 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
27 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members
|
18 October 2002 | Return made up to 21/09/02; full list of members
|
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
7 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
7 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
16 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
16 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 liverpool street london EC2M 7QD (1 page) |
30 April 2001 | Accounting reference date shortened from 30/09/01 to 30/03/01 (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 liverpool street london EC2M 7QD (1 page) |
30 April 2001 | Accounting reference date shortened from 30/09/01 to 30/03/01 (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
21 September 2000 | Incorporation (20 pages) |
21 September 2000 | Incorporation (20 pages) |