Booz Allen Hamilton International (u.k.) Ltd LONDON


Booz Allen Hamilton International (u.k.) started in year 2000 as Private Limited Company with registration number 04078740. The Booz Allen Hamilton International (u.k.) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB. Since 2010-03-18 Booz Allen Hamilton International (u.k.) Ltd is no longer carrying the name Aestix (u.k.).

At the moment there are 4 directors in the the company, namely Andrew T., Mitchell M. and Lubna M. and others. In addition one secretary - Jacob B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Cornwell A. who worked with the the company until 22 September 2010.

Booz Allen Hamilton International (u.k.) Ltd Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078740
Date of Incorporation Thu, 21st Sep 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Andrew T.

Position: Director

Appointed: 15 February 2023

Mitchell M.

Position: Director

Appointed: 15 February 2023

Lubna M.

Position: Director

Appointed: 15 February 2023

Annette W.

Position: Director

Appointed: 20 March 2020

Jacob B.

Position: Secretary

Appointed: 02 September 2019

William P.

Position: Director

Appointed: 20 March 2020

Resigned: 15 February 2023

Sarah S.

Position: Director

Appointed: 02 September 2019

Resigned: 15 February 2023

Christopher P.

Position: Director

Appointed: 01 June 2018

Resigned: 02 March 2020

Angelo R.

Position: Director

Appointed: 01 June 2018

Resigned: 05 September 2019

Dennis G.

Position: Director

Appointed: 01 June 2018

Resigned: 02 March 2020

Joseph L.

Position: Director

Appointed: 31 October 2016

Resigned: 31 May 2018

Christopher L.

Position: Director

Appointed: 31 October 2016

Resigned: 02 March 2020

Michael J.

Position: Director

Appointed: 10 March 2011

Resigned: 31 October 2016

Robin P.

Position: Director

Appointed: 22 March 2001

Resigned: 01 January 2009

Michael M.

Position: Director

Appointed: 22 March 2001

Resigned: 28 September 2001

Marthe L.

Position: Director

Appointed: 22 March 2001

Resigned: 24 July 2001

Richard H.

Position: Director

Appointed: 22 March 2001

Resigned: 30 September 2001

Cornwell A.

Position: Director

Appointed: 21 September 2000

Resigned: 22 September 2010

Arthur F.

Position: Director

Appointed: 21 September 2000

Resigned: 10 March 2011

Dennis D.

Position: Director

Appointed: 21 September 2000

Resigned: 01 January 2009

Cornwell A.

Position: Secretary

Appointed: 21 September 2000

Resigned: 22 September 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Booz Allen Hamilton Holding Corporation from Wilmington, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Booz Allen Hamilton Holding Corporation

C/O The Corporation Trust Company 1209 Orange Street, Wilmington, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered N/A
Registration number 4546052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aestix (u.k.) March 18, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-03-31
filed on: 30th, March 2023
Free Download (23 pages)

Company search