Company NameDiscovery Energy Limited
DirectorKristian Ewen Ainsworth
Company StatusActive
Company Number04616811
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Kristian Ewen Ainsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Kristian Ewen Ainsworth
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameDavid Charles Holland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Comptons Barn
110 Frog Grove Lane Wood St Village
Guildford
Surrey
GU3 3HA
Director NameFrederick James Stockley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleExploration Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Oakfield Road
Ashtead
Surrey
KT21 2RD

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1David Charles Holland
33.33%
Ordinary
1.1k at £1Frederick James Stockley
33.33%
Ordinary
1.1k at £1Kristian Ewen Ainsworth
33.33%
Ordinary

Financials

Year2014
Net Worth-£750
Cash£35
Current Liabilities£1,861

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 4 weeks ago)
Next Return Due27 December 2024 (7 months, 2 weeks from now)

Charges

30 September 2019Delivered on: 9 October 2019
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Discovery Energy Pension Scheme
Kristian Ainsworth as Trustee of the Discovery Energy Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
11 June 2018Delivered on: 14 June 2018
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Discovery Energy Pension Scheme
Kristian Ainsworth as Trustee of the Discovery Energy Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Discovery Energy Pension Scheme
Kristian Ainsworth as Trustee of Discovery Energy Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
24 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 March 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
9 October 2019Registration of charge 046168110002, created on 30 September 2019 (39 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 June 2018Registration of charge 046168110001, created on 11 June 2018 (41 pages)
1 May 2018Registered office address changed from C/O Ronaldsons Llp 55 Gower Street London WC1E 6HQ England to Salisbury House London Wall London EC2M 5PS on 1 May 2018 (1 page)
17 January 2018Registered office address changed from 55 C/O Ronaldsons Llp Gower Street London WC1E 6HQ England to C/O Ronaldsons Llp 55 Gower Street London WC1E 6HQ on 17 January 2018 (1 page)
15 December 2017Registered office address changed from Flat 104, Berglen Court 7 Branch Road Limehouse London E14 7JX England to 55 C/O Ronaldsons Llp Gower Street London WC1E 6HQ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Flat 104, Berglen Court 7 Branch Road Limehouse London E14 7JX England to 55 C/O Ronaldsons Llp Gower Street London WC1E 6HQ on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Registered office address changed from 1304 Park Vista Tower 21 Wapping Lane 5 Cobblestone Square London E1W 3BA to Flat 104, Berglen Court 7 Branch Road Limehouse London E14 7JX on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 1304 Park Vista Tower 21 Wapping Lane 5 Cobblestone Square London E1W 3BA to Flat 104, Berglen Court 7 Branch Road Limehouse London E14 7JX on 17 May 2016 (1 page)
17 December 2015Secretary's details changed for Mr Kristian Ewen Ainsworth on 17 December 2015 (1 page)
17 December 2015Director's details changed for Mr Kristian Ewen Ainsworth on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Kristian Ewen Ainsworth on 17 December 2015 (2 pages)
17 December 2015Secretary's details changed for Mr Kristian Ewen Ainsworth on 17 December 2015 (1 page)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,240
(3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,240
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Registered office address changed from 17 Hillcrest Road South Woodford London E18 2JL to 1304 Park Vista Tower 21 Wapping Lane 5 Cobblestone Square London E1W 3BA on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 17 Hillcrest Road South Woodford London E18 2JL to 1304 Park Vista Tower 21 Wapping Lane 5 Cobblestone Square London E1W 3BA on 15 September 2015 (1 page)
14 September 2015Termination of appointment of Frederick James Stockley as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of David Charles Holland as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of David Charles Holland as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Frederick James Stockley as a director on 14 September 2015 (1 page)
29 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3,240
(6 pages)
29 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3,240
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,240
(6 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,240
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 January 2010Director's details changed for Frederick James Stockley on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Kristian Ewen Ainsworth on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Frederick James Stockley on 2 October 2009 (2 pages)
3 January 2010Director's details changed for David Charles Holland on 2 October 2009 (2 pages)
3 January 2010Director's details changed for David Charles Holland on 2 October 2009 (2 pages)
3 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Frederick James Stockley on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Kristian Ewen Ainsworth on 2 October 2009 (2 pages)
3 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for David Charles Holland on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Kristian Ewen Ainsworth on 2 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 13/12/08; full list of members (4 pages)
19 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 February 2007Return made up to 13/12/06; full list of members (7 pages)
3 February 2007Return made up to 13/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2006Return made up to 13/12/05; full list of members (7 pages)
7 February 2006Return made up to 13/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2004Nc inc already adjusted 01/12/03 (1 page)
7 October 2004Nc inc already adjusted 01/12/03 (1 page)
7 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Return made up to 13/12/03; full list of members (7 pages)
13 January 2004Return made up to 13/12/03; full list of members (7 pages)
13 December 2002Incorporation (12 pages)
13 December 2002Incorporation (12 pages)