BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC

Register to unlock more data on OkredoRegister

BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11477531

Incorporation date

23/07/2018

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2018)
dot icon25/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon19/08/2025
Appointment of Mr Mohammad Shahajan as a director on 2025-08-08
dot icon19/08/2025
Termination of appointment of Khedr Mahmoud Abdelrahman Abdalla as a director on 2025-08-08
dot icon19/08/2025
Cessation of Housam Celman Dawod El Emri as a person with significant control on 2025-08-14
dot icon27/06/2025
Full accounts made up to 2024-12-27
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Full accounts made up to 2023-12-28
dot icon28/06/2024
Current accounting period shortened from 2024-12-28 to 2024-12-27
dot icon27/06/2024
Full accounts made up to 2022-12-28
dot icon06/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon06/09/2023
Appointment of Mr Ahmed Salman Dawood Al-Ameri, as a secretary on 2023-08-28
dot icon31/08/2023
Appointment of Mr Khedr Mahmoud Abdelrahman Abdalla as a director on 2023-08-28
dot icon31/08/2023
Termination of appointment of Issam Ismail as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Lina Saheb as a director on 2023-08-28
dot icon25/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25
dot icon05/07/2023
Group of companies' accounts made up to 2021-12-28
dot icon15/06/2023
Appointment of Mr Ahmed Salman Dawood Al-Ameri as a director on 2023-05-31
dot icon13/06/2023
Termination of appointment of Khalil Bassam Al Handawi as a director on 2023-05-31
dot icon25/05/2023
Termination of appointment of Rashed Hamad Rashed Khadem Aldhaheri as a director on 2023-05-24
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon27/09/2022
Appointment of Mr Rashed Hamad Rashed Khadem Aldhaheri as a director on 2022-09-16
dot icon28/06/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon08/02/2022
Group of companies' accounts made up to 2020-12-29
dot icon04/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon26/10/2021
Group of companies' accounts made up to 2019-12-29
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2021
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-04-23
dot icon22/04/2021
Appointment of Ms Lina Saheb as a director on 2021-04-06
dot icon22/04/2021
Termination of appointment of Saleh Mohamed Yammout as a director on 2021-03-23
dot icon22/04/2021
Termination of appointment of Abu Bakar Siddique Ali Chowdhury as a director on 2021-03-23
dot icon21/04/2021
Appointment of Dr Khalil Bassam Al Handawi as a director on 2021-04-07
dot icon21/04/2021
Appointment of Dr Issam Ismail as a director on 2021-04-07
dot icon21/04/2021
Termination of appointment of Nicolaas Lammert Paardenkooper as a director on 2021-03-24
dot icon21/04/2021
Termination of appointment of Simon Victor Madgwick as a director on 2021-03-23
dot icon21/04/2021
Termination of appointment of Yousef Al-Assaf as a director on 2021-03-23
dot icon03/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon17/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon21/09/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon21/08/2020
Termination of appointment of Sa'eb El Zein as a director on 2020-07-28
dot icon18/12/2019
Notification of Salman Dawood Salman Al-Ameri as a person with significant control on 2019-11-20
dot icon15/11/2019
Resolutions
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon13/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon02/09/2019
Termination of appointment of David Lewis Vaughan as a director on 2019-04-23
dot icon22/08/2019
Termination of appointment of Simon John Newton Heale as a director on 2019-04-11
dot icon07/05/2019
Appointment of Mr Abu Bakar Siddique Ali Chowdhury as a director on 2019-03-31
dot icon12/04/2019
Resolutions
dot icon02/01/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-12-23
dot icon27/12/2018
Resolutions
dot icon29/10/2018
Appointment of Mr David Lewis Vaughan as a director on 2018-10-10
dot icon25/10/2018
Appointment of Mr Saleh Mohamed Yammout as a director on 2018-10-09
dot icon25/10/2018
Appointment of Mr Sa'eb El Zein as a director on 2018-10-10
dot icon25/10/2018
Notification of Mohammed Khalifa Zayed Al Nahyan as a person with significant control on 2018-10-09
dot icon24/10/2018
Appointment of Dr Simon Victor Madgwick as a director on 2018-10-10
dot icon24/10/2018
Appointment of Mr Simon John Newton Heale as a director on 2018-10-10
dot icon24/10/2018
Appointment of Dr Yousef Al-Assaf as a director on 2018-10-10
dot icon18/10/2018
Sub-division of shares on 2018-10-09
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon17/10/2018
Notification of Housam Celman Dawod El Emri as a person with significant control on 2018-10-09
dot icon17/10/2018
Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 2018-10-09
dot icon17/10/2018
Appointment of Mr Nicolaas Lammert Paardenkooper as a director on 2018-10-09
dot icon17/10/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon17/10/2018
Termination of appointment of David John Pudge as a director on 2018-10-09
dot icon17/10/2018
Termination of appointment of Adrian Joseph Morris Levy as a director on 2018-10-09
dot icon11/10/2018
Resolutions
dot icon11/10/2018
Change of name notice
dot icon10/10/2018
Commence business and borrow
dot icon10/10/2018
Trading certificate for a public company
dot icon23/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldhaheri, Rashed Hamad Rashed Khadem
Director
16/09/2022 - 24/05/2023
-
Handawi, Khalil Bassam Al, Dr
Director
07/04/2021 - 31/05/2023
-
Al-Ameri, Ahmed Salman Dawood
Director
31/05/2023 - Present
-
Saheb, Lina
Director
06/04/2021 - 28/08/2023
-
Abdalla, Khedr Mahmoud Abdelrahman
Director
28/08/2023 - 08/08/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC

BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC is an(a) Active company incorporated on 23/07/2018 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC?

toggle

BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC is currently Active. It was registered on 23/07/2018 .

Where is BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC located?

toggle

BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC do?

toggle

BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOGE PETROLEUM AND GAS INVESTMENT COMPANY (BPGIC) PLC?

toggle

The latest filing was on 25/12/2025: Confirmation statement made on 2025-12-14 with updates.