Background WavePink WaveYellow Wave

SCANCEM ENERGY AND RECOVERY LIMITED (03568680)

SCANCEM ENERGY AND RECOVERY LIMITED (03568680) is an active UK company. incorporated on 18 May 1998. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCANCEM ENERGY AND RECOVERY LIMITED has been registered for 27 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
03568680
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANCEM ENERGY AND RECOVERY LIMITED

SCANCEM ENERGY AND RECOVERY LIMITED is an active company incorporated on 18 May 1998 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCANCEM ENERGY AND RECOVERY LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03568680

LTD Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SCANCEM ENERGY & RECOVERY LIMITED
From: 18 May 1998To: 19 June 1998
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ
From: 18 May 1998To: 3 April 2023
Timeline

13 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 13 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 16 Sept 2021

MANDER, Iona Margaret

Resigned
22 Quineys Leys, Stratford Upon AvonCV37 8PU
Secretary
Appointed 27 May 1998
Resigned 13 Jun 2008

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 18 May 1998
Resigned 27 May 1998

ANDENAES, Henrik

Resigned
Frognerseterveien 18f 0387, NorwayFOREIGN
Born September 1950
Director
Appointed 27 May 1998
Resigned 03 Sept 1998

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

EBERLIN, Michael Anthony

Resigned
Suffolk Lane, WorcesterWR6 6BE
Born December 1962
Director
Appointed 28 Feb 2007
Resigned 13 Jun 2008

ERICSSON, Erik Hans Goran

Resigned
Baggensgatan 11, StockholmFOREIGN
Born October 1943
Director
Appointed 27 May 1998
Resigned 20 Dec 2000

FERNVIK, Hans Hakan

Resigned
Herrgardsvagen 18, Se182 39 Danderyd
Born September 1943
Director
Appointed 27 May 1998
Resigned 20 Dec 2000

FLAVELL, Ian Leonard

Resigned
5 Richmond Gardens, StaffordshireWV5 0LQ
Born July 1955
Director
Appointed 20 Dec 2000
Resigned 13 Jun 2008

GANGE, Jan Olof

Resigned
Vallgatan 38, 234 32 Lomma
Born December 1960
Director
Appointed 29 Nov 2000
Resigned 20 Dec 2000

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GRONDAHL, Lars Kristian

Resigned
Ullernveien 6b, NorwayFOREIGN
Born August 1955
Director
Appointed 03 Sept 1998
Resigned 01 Dec 1999

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HAEGERMANN, Bernd, Dr

Resigned
69168 Wiesloch, GermanyFOREIGN
Born July 1956
Director
Appointed 01 Dec 1999
Resigned 20 Dec 2000

JACOBSSON, Bo Ewart Goran

Resigned
Greviegatan 4, VellingeS235 33
Born March 1951
Director
Appointed 27 May 1998
Resigned 31 May 2000

JONGENOTTER, Johannes Bernardus

Resigned
De Flank 11, Js Zaltbommel
Born May 1952
Director
Appointed 21 Aug 2000
Resigned 20 Dec 2000

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 13 Jun 2008
Resigned 31 Mar 2010

MEYERS, Christian Hubert Simon Jean

Resigned
Allee Des Erables Ii, Sarolay
Born October 1947
Director
Appointed 29 Nov 2000
Resigned 20 Dec 2000

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

SCHMIDT, Bjarne Thorleif

Resigned
Grefsenkollveien 12d, Oslo0490
Born February 1945
Director
Appointed 03 Sept 1998
Resigned 21 Aug 2000

WELLER, Peter William, Mr.

Resigned
Home Farm Grove, Market HarboroughLE16 8NJ
Born July 1948
Director
Appointed 27 May 1998
Resigned 28 Feb 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 16 Sept 2021

WILLERSTROM, Bo Ingvar

Resigned
Barrstigen 10, BrommaS167 31
Born May 1947
Director
Appointed 27 May 1998
Resigned 28 Jun 2007

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 18 May 1998
Resigned 27 May 1998

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Statement Of Companys Objects
29 March 2011
CC04CC04
Resolution
29 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
190190
Legacy
14 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
190190
Legacy
25 May 2006
353353
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
6 December 2001
AUDAUD
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
4 March 1999
MEM/ARTSMEM/ARTS
Resolution
4 March 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
288cChange of Particulars
Miscellaneous
16 November 1998
MISCMISC
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
88(2)R88(2)R
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Memorandum Articles
29 June 1998
MEM/ARTSMEM/ARTS
Legacy
25 June 1998
288aAppointment of Director or Secretary
Resolution
22 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
225Change of Accounting Reference Date
Incorporation Company
18 May 1998
NEWINCIncorporation