Brooge Petroleum And Gas Investment Company (bpgic) Plc LONDON


Brooge Petroleum And Gas Investment Company (bpgic) Plc is a public limited company located at C/O Tmf Group 13Th Floor, One Angel Court, London EC2R 7HJ. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-07-23, this 6-year-old company is run by 2 directors and 1 secretary.
Director Khedr A., appointed on 28 August 2023. Director Ahmed A., appointed on 31 May 2023.
As far as secretaries are concerned, we can mention: S., appointed on 28 August 2023.
The company is officially classified as "dormant company" (SIC: 99999). According to Companies House records there was a name change on 2018-10-11 and their previous name was Yellowtrail Plc.
The latest confirmation statement was sent on 2022-12-14 and the due date for the next filing is 2023-12-28. What is more, the annual accounts were filed on 28 December 2021 and the next filing should be sent on 28 June 2023.

Brooge Petroleum And Gas Investment Company (bpgic) Plc Address / Contact

Office Address C/o Tmf Group 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11477531
Date of Incorporation Mon, 23rd Jul 2018
Industry Dormant Company
End of financial Year 28th December
Company age 7 years old
Account next due date Wed, 28th Jun 2023 (566 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

S.

Position: Secretary

Appointed: 28 August 2023

Khedr A.

Position: Director

Appointed: 28 August 2023

Ahmed A.

Position: Director

Appointed: 31 May 2023

Rashed A.

Position: Director

Appointed: 16 September 2022

Resigned: 24 May 2023

Issam I.

Position: Director

Appointed: 07 April 2021

Resigned: 29 August 2023

Khalil H.

Position: Director

Appointed: 07 April 2021

Resigned: 31 May 2023

Lina S.

Position: Director

Appointed: 06 April 2021

Resigned: 28 August 2023

Abu C.

Position: Director

Appointed: 31 March 2019

Resigned: 23 March 2021

Sa'Eb Z.

Position: Director

Appointed: 10 October 2018

Resigned: 28 July 2020

Yousef A.

Position: Director

Appointed: 10 October 2018

Resigned: 23 March 2021

Simon H.

Position: Director

Appointed: 10 October 2018

Resigned: 11 April 2019

Simon M.

Position: Director

Appointed: 10 October 2018

Resigned: 23 March 2021

David V.

Position: Director

Appointed: 10 October 2018

Resigned: 23 April 2019

Saleh Y.

Position: Director

Appointed: 09 October 2018

Resigned: 23 March 2021

Nicolaas P.

Position: Director

Appointed: 09 October 2018

Resigned: 24 March 2021

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 23 July 2018

Resigned: 23 December 2018

David P.

Position: Director

Appointed: 23 July 2018

Resigned: 09 October 2018

Adrian L.

Position: Director

Appointed: 23 July 2018

Resigned: 09 October 2018

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we researched, there is Mohammed A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Housam E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Salman A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mohammed A.

Notified on 9 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Housam E.

Notified on 9 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Salman A.

Notified on 20 November 2019
Nature of control: significiant influence or control

Clifford Chance Nominees No.2 Limited

10 Upper Bank Street, London, E14 5JJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11032322
Notified on 23 July 2018
Ceased on 9 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yellowtrail PLC October 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-282022-12-282023-12-28
Balance Sheet
Current Assets1 808 1681 808 1682 049 195
Other
Administrative Expenses113 26839 996235 201
Amounts Owed To Group Undertakings3 865 6983 892 0713 962 570
Balances With Banks4 5274 527149
Called Up Share Capital Not Paid1 803 6411 803 6412 049 046
Cash Cash Equivalents4 5274 527149
Comprehensive Income Expense-113 26824 936-235 201
Number Shares Issued But Not Fully Paid 160 000 000160 000 000
Operating Profit Loss-113 26824 936-235 201
Other Operating Income 64 932 
Par Value Share 00
Profit Loss-113 26824 936-235 201
Profit Loss Before Tax-113 26824 936-235 201
Trade Creditors Trade Payables64 93313 624 
Trade Other Payables3 930 6313 905 6954 381 923
Trade Other Receivables1 803 6411 803 6412 049 046

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 28th Dec 2023
filed on: 30th, August 2024
Free Download (17 pages)

Company search