Company NamePlanet 9 Energy Limited
Company StatusActive
Company Number10167383
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 11 months ago)
Previous NameGalena Energy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameRonan Padraig Sheehy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Secretary NameTara Harris
StatusCurrent
Appointed01 August 2023(7 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameLisa Dupuy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2023(7 years, 6 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameArnold Mahon
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2023(7 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMr Jonathan Alexander Slade
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Triangle Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE
Director NameBrendan Barry
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2017(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameDenis O'Leary
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2017(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2018)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Gavan Patrick Walsh
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2017(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameJohn Healy
StatusResigned
Appointed13 January 2017(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2017(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameAidan McGirr
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr John Walsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameBrendan Corcoran
StatusResigned
Appointed11 February 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameShane Casey
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2020(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameKen McKervey
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2020(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 2021)
RoleManager Trading
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NamePaul Fuller
Date of BirthMay 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameAndrea Stapleton
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2023(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameGareth Barr
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2023(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

2 September 2020Termination of appointment of Aidan Mcgirr as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Paul Fuller as a director on 31 August 2020 (2 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (21 pages)
21 May 2020Appointment of Shane Casey as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of John Healy as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Ken Mckervey as a director on 6 May 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 February 2020Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page)
12 February 2020Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Brendan Barry as a director on 1 December 2018 (1 page)
19 December 2018Appointment of John Walsh as a director on 1 December 2018 (2 pages)
19 December 2018Appointment of Aidan Mcgirr as a director on 1 December 2018 (2 pages)
19 December 2018Termination of appointment of Denis O'leary as a director on 1 December 2018 (1 page)
31 October 2018Termination of appointment of Gavan Patrick Walsh as a director on 31 October 2018 (1 page)
10 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
25 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
21 February 2017Appointment of John Healy as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of John Healy as a director on 21 February 2017 (2 pages)
3 February 2017Appointment of John Healy as a secretary on 13 January 2017 (2 pages)
3 February 2017Appointment of John Healy as a secretary on 13 January 2017 (2 pages)
2 February 2017Appointment of Denis O'leary as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Gavan Patrick Walsh as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Brendan Barry as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Gavan Patrick Walsh as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Brendan Barry as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Denis O'leary as a director on 13 January 2017 (2 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
13 January 2017Termination of appointment of Jonathan Alexander Slade as a director on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 13 January 2017 (1 page)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
13 January 2017Termination of appointment of Jonathan Alexander Slade as a director on 13 January 2017 (1 page)
19 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
19 October 2016Statement of capital on 19 October 2016
  • GBP 2
(3 pages)
19 October 2016Solvency Statement dated 07/09/16 (1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 2
(3 pages)
19 October 2016Solvency Statement dated 07/09/16 (1 page)
19 October 2016Statement by Directors (1 page)
19 October 2016Statement by Directors (1 page)
19 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
(24 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
(24 pages)