Company NameBOOZ Allen Hamilton International (U.K.) Ltd
Company StatusActive
Company Number04078740
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Previous NameAestix (U.K.) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarah Madison St Clair
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8283 Greensboro Drive
McLean
Va 22102
United States
Secretary NameJacob Daniel Bernstein
StatusCurrent
Appointed02 September 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address8283 Greensboro Drive
McLean
Va 22102
United States
Director NameWilliam Phelps
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8283 Greensboro Drive
McLean
Virginia 22102
United States
Director NameAnnette Lori Wilhelm
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address8283 Greensboro Drive
McLean
Virginia 22102
United States
Director NameCornwell Glendy Appleby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleVice President, Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address8283 Greensboro Drive
McLean
Virginia 22102
United States
Director NameDennis Doughty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleSnr Vice President
Correspondence Address895 Chinquapin Roads
McLean
Virgin
22102
Director NameArthur Fritzson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address8283 Greensboro Drive
McLean
Virginia 22102
United States
Secretary NameCornwell Glendy Appleby
NationalityAmerican
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleGeneral Council & V  P
Country of ResidenceUnited States
Correspondence Address8283 Greensboro Drive
McLean
Virginia 22102
United States
Director NameRichard Hozik
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2001(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2001)
RoleChief Financial Officer
Correspondence Address707 Crown Meadow Drive
Great Falls Virginia
Fairfax County
22066
Director NameMarthe Lattinville-Pace
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 2001(6 months after company formation)
Appointment Duration4 months (resigned 24 July 2001)
RoleVp Hr
Correspondence Address10101 Baldwin Court
Bethesda
Maryland
Montgomery
20817
Director NameMr Michael Anthony Mathias
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameRobin Louise Portman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2001(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2009)
RoleVp
Correspondence Address2315 Sawdust Road
Vienna
Virginia 22181
Irish
Director NameMichael W Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2011(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8283 Greensboro Drive
McLean
Virginia 22102
United States
Director NameJoseph Logue
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBooz Allen Hamilton Inc. 8283 Greensboro Drive
McLean
Va 22102
United States
Director NameChristopher Charles Junmin Ling
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBooz Allen Hamilton Inc. 8283 Greensboro Drive
McLean
Va 22102
United States
Director NameDennis Harold Gibson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address733 Bishop Street
Honolulu
Hawaii
United States
Director NameChristopher London Pierce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1615 Murray Canyon Road
San Diego
California
United States
Director NameAngelo Sumera Roxas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8 Marina View
#13-03
Singapore

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Booz Allen Hamilton Intenational Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Christopher London Pierce as a director on 2 March 2020 (1 page)
3 April 2020Appointment of William Phelps as a director on 20 March 2020 (2 pages)
3 April 2020Termination of appointment of Christopher Charles Junmin Ling as a director on 2 March 2020 (1 page)
3 April 2020Termination of appointment of Dennis Harold Gibson as a director on 2 March 2020 (1 page)
3 April 2020Appointment of Annette Lori Wilhelm as a director on 20 March 2020 (2 pages)
17 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Appointment of Sarah Madison St Clair as a director on 2 September 2019 (2 pages)
2 October 2019Appointment of Jacob Daniel Bernstein as a secretary on 2 September 2019 (2 pages)
6 September 2019Termination of appointment of Angelo Sumera Roxas as a director on 5 September 2019 (1 page)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Director's details changed for Denis Harold Gibson on 1 June 2018 (2 pages)
24 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 June 2018Appointment of Angelo Sumera Roxas as a director on 1 June 2018 (2 pages)
6 June 2018Appointment of Christopher London Pierce as a director on 1 June 2018 (2 pages)
6 June 2018Termination of appointment of Joseph Logue as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Denis Harold Gibson as a director on 1 June 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Booz Allen Hamilton Holding Corporation as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Booz Allen Hamilton Holding Corporation as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
24 February 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
1 November 2016Appointment of Christopher Charles Junmin Ling as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Christopher Charles Junmin Ling as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Michael W Jones as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Joseph Logue as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Michael W Jones as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Joseph Logue as a director on 31 October 2016 (2 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
10 December 2015Total exemption full accounts made up to 30 March 2015 (7 pages)
10 December 2015Total exemption full accounts made up to 30 March 2015 (7 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(14 pages)
17 December 2014Director's details changed for Michael W Jones on 17 August 2014 (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(14 pages)
17 December 2014Director's details changed for Michael W Jones on 17 August 2014 (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Full accounts made up to 31 March 2013 (8 pages)
18 December 2013Full accounts made up to 31 March 2013 (8 pages)
13 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(3 pages)
13 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(3 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
17 July 2012Auditor's resignation (1 page)
17 July 2012Auditor's resignation (1 page)
28 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
28 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
23 March 2011Termination of appointment of Arthur Fritzson as a director (2 pages)
23 March 2011Termination of appointment of Arthur Fritzson as a director (2 pages)
23 March 2011Appointment of Michael W Jones as a director (3 pages)
23 March 2011Appointment of Michael W Jones as a director (3 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 January 2011Termination of appointment of Cornwell Appleby as a secretary (2 pages)
10 January 2011Termination of appointment of Cornwell Appleby as a director (2 pages)
10 January 2011Termination of appointment of Cornwell Appleby as a director (2 pages)
10 January 2011Termination of appointment of Cornwell Appleby as a secretary (2 pages)
23 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Arthur Fritzson on 18 August 2010 (2 pages)
22 September 2010Director's details changed for Cornwell Glendy Appleby on 18 August 2010 (3 pages)
22 September 2010Secretary's details changed for Cornwell Glendy Appleby on 18 August 2010 (2 pages)
22 September 2010Director's details changed for Arthur Fritzson on 18 August 2010 (2 pages)
22 September 2010Secretary's details changed for Cornwell Glendy Appleby on 18 August 2010 (2 pages)
22 September 2010Director's details changed for Cornwell Glendy Appleby on 18 August 2010 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 March 2010Company name changed aestix (U.K.) LTD\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
18 March 2010Company name changed aestix (U.K.) LTD\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Change of name notice (2 pages)
21 September 2009Director and secretary's change of particulars / cornwell appleby / 21/09/2000 (1 page)
21 September 2009Return made up to 18/08/09; full list of members (3 pages)
21 September 2009Registered office changed on 21/09/2009 from finance department 7 savoy court london WC2R 0JP (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Director's change of particulars / arthur fritzson / 21/09/2000 (1 page)
21 September 2009Director and secretary's change of particulars / cornwell appleby / 21/09/2000 (1 page)
21 September 2009Return made up to 18/08/09; full list of members (3 pages)
21 September 2009Director's change of particulars / arthur fritzson / 21/09/2000 (1 page)
21 September 2009Location of register of members (1 page)
21 September 2009Registered office changed on 21/09/2009 from finance department 7 savoy court london WC2R 0JP (1 page)
27 February 2009Appointment terminated director robin portman (1 page)
27 February 2009Appointment terminated director dennis doughty (1 page)
27 February 2009Appointment terminated director robin portman (1 page)
27 February 2009Appointment terminated director dennis doughty (1 page)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 10/08/08; full list of members (7 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 December 2008Return made up to 10/08/08; full list of members (7 pages)
9 January 2008Return made up to 18/08/07; no change of members (8 pages)
9 January 2008Return made up to 18/08/07; no change of members (8 pages)
28 March 2007Full accounts made up to 31 March 2006 (13 pages)
28 March 2007Full accounts made up to 31 March 2006 (13 pages)
18 September 2006Return made up to 18/08/06; full list of members (8 pages)
18 September 2006Return made up to 18/08/06; full list of members (8 pages)
21 February 2006Full accounts made up to 31 March 2005 (13 pages)
21 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 August 2005Return made up to 18/08/05; full list of members (8 pages)
26 August 2005Return made up to 18/08/05; full list of members (8 pages)
7 January 2005Full accounts made up to 31 March 2004 (15 pages)
7 January 2005Full accounts made up to 31 March 2004 (15 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
27 October 2003Return made up to 21/09/03; full list of members (8 pages)
27 October 2003Return made up to 21/09/03; full list of members (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
18 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
7 March 2002Full accounts made up to 31 March 2001 (15 pages)
7 March 2002Full accounts made up to 31 March 2001 (15 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
16 November 2001Return made up to 21/09/01; full list of members (8 pages)
16 November 2001Return made up to 21/09/01; full list of members (8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 1 liverpool street london EC2M 7QD (1 page)
30 April 2001Accounting reference date shortened from 30/09/01 to 30/03/01 (1 page)
30 April 2001Registered office changed on 30/04/01 from: 1 liverpool street london EC2M 7QD (1 page)
30 April 2001Accounting reference date shortened from 30/09/01 to 30/03/01 (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Incorporation (20 pages)
21 September 2000Incorporation (20 pages)