Company NameBh-Dg Systematic Trading Llp
Company StatusActive
Company NumberOC355973
CategoryLimited Liability Partnership
Incorporation Date25 June 2010(13 years, 10 months ago)
Previous Names4

Directors

LLP Designated Member NameMr David Michael Gorton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
LLP Member NameStefanel Radu
Date of BirthOctober 1965 (Born 58 years ago)
StatusCurrent
Appointed10 March 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
LLP Designated Member NameDg Systematic Holdings Limited (Corporation)
StatusCurrent
Appointed08 October 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressIfc 5 .
St Helier
JE1 1ST
LLP Member NameRobert John Timothy Hillman
Date of BirthJuly 1971 (Born 52 years ago)
StatusResigned
Appointed08 October 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address3rd Floor
10 Grovesnor Street
London
W1K 4QB
LLP Member NameStephen James Watkins
Date of BirthSeptember 1971 (Born 52 years ago)
StatusResigned
Appointed08 October 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4QB
LLP Designated Member NameMr Iain Doran
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(11 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Grosvenor Street
London
W1K 4QB
LLP Designated Member NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
LLP Designated Member NameThrogmorton Nominees Llp (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitebhdgsystematic.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£7,232,371
Net Worth£3,054,169
Cash£555,230
Current Liabilities£2,013,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

4 January 2021Member's details changed for Dg Systematic Holdings Limited on 31 December 2020 (1 page)
23 October 2020Full accounts made up to 31 December 2019 (23 pages)
22 September 2020Member's details changed for Mr David Michael Gorton on 20 September 2020 (2 pages)
22 September 2020Change of details for Mr David Michael Gorton as a person with significant control on 20 September 2020 (2 pages)
22 September 2020Member's details changed for Stefanel Radu on 20 September 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 September 2019Second filing for the appointment of David Gorton as a member (6 pages)
27 September 2019Full accounts made up to 31 December 2018 (21 pages)
13 September 2019Member's details changed for Dg Systematic Holdings Limited on 13 September 2019 (1 page)
10 September 2019Second filing to change the details of Iain Doran as a member (6 pages)
9 September 2019Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 55 Baker Street London W1U 7EU on 9 September 2019 (1 page)
9 September 2019Termination of appointment of Iain Doran as a member on 31 August 2019 (1 page)
25 July 2019Member's details changed for Stefanel Radu on 3 December 2018 (2 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Stephen James Watkins as a member on 30 November 2017 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
7 July 2017Notification of David Michael Gorton as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of David Michael Gorton as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
16 September 2016Full accounts made up to 31 December 2015 (19 pages)
16 September 2016Full accounts made up to 31 December 2015 (19 pages)
8 July 2016Annual return made up to 25 June 2016 (6 pages)
8 July 2016Member's details changed for Mr Iain Doran on 16 June 2011
  • ANNOTATION Clarification a second filed LLCH01 was registered on 10/09/2019
(3 pages)
8 July 2016Annual return made up to 25 June 2016 (6 pages)
8 July 2016Member's details changed for Mr Iain Doran on 16 June 2011 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
26 June 2015Annual return made up to 25 June 2015 (6 pages)
26 June 2015Annual return made up to 25 June 2015 (6 pages)
12 September 2014Full accounts made up to 31 December 2013 (18 pages)
12 September 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Annual return made up to 25 June 2014 (6 pages)
5 August 2014Annual return made up to 25 June 2014 (6 pages)
16 July 2014Member's details changed for Stefanel Radu on 1 June 2014 (2 pages)
16 July 2014Member's details changed for Stefanel Radu on 1 June 2014 (2 pages)
16 July 2014Member's details changed for Stefanel Radu on 1 June 2014 (2 pages)
9 April 2014Appointment of Stefanel Radu as a member (2 pages)
9 April 2014Appointment of Stefanel Radu as a member (2 pages)
12 February 2014Termination of appointment of Robert Hillman as a member (1 page)
12 February 2014Termination of appointment of Robert Hillman as a member (1 page)
23 July 2013Annual return made up to 25 June 2013 (6 pages)
23 July 2013Annual return made up to 25 June 2013 (6 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
31 August 2012Resignation of an auditor (1 page)
31 August 2012Resignation of an auditor (1 page)
25 July 2012Annual return made up to 25 June 2012 (6 pages)
25 July 2012Member's details changed for Robert John Timothy Hillman on 8 October 2010 (2 pages)
25 July 2012Member's details changed for Mr Iain Doran on 16 June 2011 (2 pages)
25 July 2012Member's details changed for Robert John Timothy Hillman on 8 October 2010 (2 pages)
25 July 2012Member's details changed for Robert John Timothy Hillman on 8 October 2010 (2 pages)
25 July 2012Annual return made up to 25 June 2012 (6 pages)
25 July 2012Member's details changed for Mr Iain Doran on 16 June 2011 (2 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
24 August 2011Appointment of Mr Iain Doran as a member (2 pages)
24 August 2011Appointment of Mr Iain Doran as a member (2 pages)
20 July 2011Annual return made up to 25 June 2011 (5 pages)
20 July 2011Annual return made up to 25 June 2011 (5 pages)
1 July 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 1 July 2011 (1 page)
27 June 2011Company name changed dg systematic trading LLP\certificate issued on 27/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
27 June 2011Company name changed dg systematic trading LLP\certificate issued on 27/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
14 April 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
14 April 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
4 February 2011Previous accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
4 February 2011Previous accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
22 October 2010Appointment of Roberrt Hillman as a member (2 pages)
22 October 2010Appointment of Stephen James Watkins as a member (2 pages)
22 October 2010Appointment of Roberrt Hillman as a member (2 pages)
22 October 2010Appointment of Stephen James Watkins as a member (2 pages)
21 October 2010Appointment of Mr David Michael Gorton as a member (2 pages)
21 October 2010Appointment of Mr David Michael Gorton as a member (2 pages)
21 October 2010Termination of appointment of Throgmorton Directors Llp as a member (1 page)
21 October 2010Appointment of Dg Systematic Holdings Limited as a member (2 pages)
21 October 2010Termination of appointment of Throgmorton Directors Llp as a member (1 page)
21 October 2010Termination of appointment of Throgmorton Nominees Llp as a member (1 page)
21 October 2010Appointment of Dg Systematic Holdings Limited as a member (2 pages)
21 October 2010Termination of appointment of Throgmorton Nominees Llp as a member (1 page)
29 September 2010Company name changed dg systematic asset management LLP\certificate issued on 29/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
29 September 2010Company name changed dg systematic asset management LLP\certificate issued on 29/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
7 September 2010Company name changed bhdg asset management LLP\certificate issued on 07/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
7 September 2010Company name changed bhdg asset management LLP\certificate issued on 07/09/10
  • LLNM01 ‐ Change of name notice
(3 pages)
3 August 2010Company name changed dg asset management LLP\certificate issued on 03/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
3 August 2010Company name changed dg asset management LLP\certificate issued on 03/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
25 June 2010Incorporation of a limited liability partnership (9 pages)
25 June 2010Incorporation of a limited liability partnership (9 pages)