Company NameBOOZ Allen Hamilton International, Inc.
Company StatusActive
Company NumberFC029175
CategoryOther company type
Incorporation Date3 August 2009(14 years, 8 months ago)

Directors

Secretary NameJacob Daniel Bernstein
StatusCurrent
Appointed03 March 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address8283 Greensboro Drive
McLean
Virginia
22102
United States
Director NameRalph William Shrader
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2009(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2018)
RoleManagement Consultant
Correspondence Address35 Watergate Drive
Sarasota
Florida 34236
United States
Director NameSamuel Ray Strickland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2009(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2018)
RoleManagement Consultant
Correspondence Address892 Macewen Drive
Osprey
Florida 34229
United States
Secretary NameCornwell Glendy Appleby
StatusResigned
Appointed26 August 2009(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address1049 Brook Valley Lane
McLean
Virginia 22102
United States
Director NameDennis Harold Gibson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address733 Bishop Street
Honolulu
Hi
United States
Director NameChristopher London Pierce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1615 Murray Canyon Road
San Diego
Ca
United States
Director NameAngelo Sumera Roxas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(9 years after company formation)
Appointment Duration12 months (resigned 31 July 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8 Marina View
#13-03
018960
Singapore

Location

Registered AddressAbogado Nominees Limited
Company Secretarial Department (Ref Hs/Hxp)
100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Country of ResidenceUnited States

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 March 2020Appointment of Jacob Daniel Bernstein as a secretary on 3 March 2020 (3 pages)
14 March 2020Termination of appointment of Christopher London Pierce as a director on 3 March 2020 (2 pages)
14 March 2020Termination of appointment of Dennis Harold Gibson as a director on 3 March 2020 (2 pages)
11 September 2019Termination of appointment of Angelo Sumera Roxas as a director on 31 July 2019 (2 pages)
12 September 2018Appointment of Christopher London Pierce as a director on 1 August 2018 (3 pages)
12 September 2018Appointment of Dennis Harold Gibson as a director on 1 August 2018 (3 pages)
12 September 2018Appointment of Angelo Sumera Roxas as a director on 1 August 2018 (3 pages)
15 August 2018Termination of appointment of Ralph William Shrader as a director on 1 August 2018 (2 pages)
15 August 2018Termination of appointment of Cornwell Glendy Appleby as secretary on 1 August 2018 (2 pages)
15 August 2018Termination of appointment of Samuel Ray Strickland as a director on 1 August 2018 (2 pages)
8 January 2015Admin closure - 08/01/2015 (2 pages)
8 January 2015Admin closure - 08/01/2015 (2 pages)
18 March 2010Change of registered name of an overseas company on 17 March 2010 from Aestix, inc. (4 pages)
18 March 2010Change of registered name of the overseas company on 17 March 2010 (4 pages)
18 March 2010Change of registered name of an overseas company on 17 March 2010 from Aestix, inc. (4 pages)
26 August 2009Place of business registration (31 pages)
26 August 2009Place of business registration (31 pages)