Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD
Company Information for

BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD

280 BISHOPSGATE, LONDON, EC2M 4RB,
Company Registration Number
04078740
Private Limited Company
Active

Company Overview

About Booz Allen Hamilton International (u.k.) Ltd
BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD was founded on 2000-09-21 and has its registered office in London. The organisation's status is listed as "Active". Booz Allen Hamilton International (u.k.) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4RB
Other companies in EC4V
 
Previous Names
AESTIX (U.K.) LTD18/03/2010
Filing Information
Company Number 04078740
Company ID Number 04078740
Date formed 2000-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/03/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB311304859  
Last Datalog update: 2024-04-06 20:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD

Current Directors
Officer Role Date Appointed
DENNIS HAROLD GIBSON
Director 2018-06-01
CHRISTOPHER CHARLES JUNMIN LING
Director 2016-10-31
CHRISTOPHER LONDON PIERCE
Director 2018-06-01
ANGELO SUMERA ROXAS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH LOGUE
Director 2016-10-31 2018-05-31
MICHAEL W JONES
Director 2011-03-10 2016-10-31
ARTHUR FRITZSON
Director 2000-09-21 2011-03-10
CORNWELL GLENDY APPLEBY
Company Secretary 2000-09-21 2010-09-22
CORNWELL GLENDY APPLEBY
Director 2000-09-21 2010-09-22
DENNIS DOUGHTY
Director 2000-09-21 2009-01-01
ROBIN LOUISE PORTMAN
Director 2001-03-22 2009-01-01
RICHARD HOZIK
Director 2001-03-22 2001-09-30
MICHAEL ANTHONY MATHIAS
Director 2001-03-22 2001-09-28
MARTHE LATTINVILLE-PACE
Director 2001-03-22 2001-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA
2023-07-14CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHELPS
2023-03-14DIRECTOR APPOINTED LUBNA MALIK
2023-03-14DIRECTOR APPOINTED MITCHELL A. MOSVICK
2023-03-14DIRECTOR APPOINTED ANDREW HOPWOOD TURNER
2023-03-14APPOINTMENT TERMINATED, DIRECTOR SARAH MADISON ST CLAIR
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED ANNETTE LORI WILHELM
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HAROLD GIBSON
2020-02-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AP01DIRECTOR APPOINTED SARAH MADISON ST CLAIR
2019-10-02AP03Appointment of Jacob Daniel Bernstein as company secretary on 2019-09-02
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO SUMERA ROXAS
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-02-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CH01Director's details changed for Denis Harold Gibson on 2018-06-01
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED DENIS HAROLD GIBSON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOGUE
2018-06-06AP01DIRECTOR APPOINTED ANGELO SUMERA ROXAS
2018-06-06AP01DIRECTOR APPOINTED CHRISTOPHER LONDON PIERCE
2018-01-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-29PSC02Notification of Booz Allen Hamilton Holding Corporation as a person with significant control on 2016-04-06
2017-03-01DISS40Compulsory strike-off action has been discontinued
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01AP01DIRECTOR APPOINTED JOSEPH LOGUE
2016-11-01AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES JUNMIN LING
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL W JONES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0118/08/15 ANNUAL RETURN FULL LIST
2014-12-20DISS40Compulsory strike-off action has been discontinued
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17CH01Director's details changed for Michael W Jones on 2014-08-17
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0118/08/14 ANNUAL RETURN FULL LIST
2014-12-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-13AR0118/08/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-09-07AR0118/08/12 FULL LIST
2012-07-17AUDAUDITOR'S RESIGNATION
2012-03-28AA31/03/11 TOTAL EXEMPTION FULL
2011-09-05AR0118/08/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MICHAEL W JONES
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRITZSON
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CORNWELL APPLEBY
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY CORNWELL APPLEBY
2010-09-23AR0118/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FRITZSON / 18/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNWELL GLENDY APPLEBY / 18/08/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / CORNWELL GLENDY APPLEBY / 18/08/2010
2010-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-03-18RES15CHANGE OF NAME 03/03/2010
2010-03-18CERTNMCOMPANY NAME CHANGED AESTIX (U.K.) LTD CERTIFICATE ISSUED ON 18/03/10
2010-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-21363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CORNWELL APPLEBY / 21/09/2000
2009-09-21353LOCATION OF REGISTER OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FRITZSON / 21/09/2000
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM FINANCE DEPARTMENT 7 SAVOY COURT LONDON WC2R 0JP
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ROBIN PORTMAN
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR DENNIS DOUGHTY
2008-12-01363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-09363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-26363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/02
2002-10-18363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-03-09288bDIRECTOR RESIGNED
2002-03-09288bDIRECTOR RESIGNED
2002-03-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-19288bDIRECTOR RESIGNED
2002-02-01244DELIVERY EXT'D 3 MTH 31/03/01
2001-11-16363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-05-04288aNEW DIRECTOR APPOINTED
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 1 LIVERPOOL STREET LONDON EC2M 7QD
2001-04-30225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/03/01
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2000-11-28ELRESS386 DISP APP AUDS 07/11/00
2000-11-28ELRESS366A DISP HOLDING AGM 07/11/00
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD

Intangible Assets
Patents
We have not found any records of BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD
Trademarks
We have not found any records of BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOZ ALLEN HAMILTON INTERNATIONAL (U.K.) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1