Background WavePink WaveYellow Wave

WORLD SCIENTIFIC PUBLISHING EUROPE LTD (02980734)

WORLD SCIENTIFIC PUBLISHING EUROPE LTD (02980734) is an active UK company. incorporated on 19 October 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. WORLD SCIENTIFIC PUBLISHING EUROPE LTD has been registered for 31 years. Current directors include PHUA, Max Dar Yang, PHUA, Nee.

Company Number
02980734
Status
active
Type
ltd
Incorporated
19 October 1994
Age
31 years
Address
57 Shelton Street, London, WC2H 9HE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
PHUA, Max Dar Yang, PHUA, Nee
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SCIENTIFIC PUBLISHING EUROPE LTD

WORLD SCIENTIFIC PUBLISHING EUROPE LTD is an active company incorporated on 19 October 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. WORLD SCIENTIFIC PUBLISHING EUROPE LTD was registered 31 years ago.(SIC: 58110)

Status

active

Active since 31 years ago

Company No

02980734

LTD Company

Age

31 Years

Incorporated 19 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

IMPERIAL COLLEGE PRESS LIMITED
From: 2 December 1994To: 21 July 2016
SELECTHOBBY LIMITED
From: 19 October 1994To: 2 December 1994
Contact
Address

57 Shelton Street Covent Gardens London, WC2H 9HE,

Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

PHUA, Max Dar Yang

Active
57 Shelton Street, LondonWC2H 9HE
Born January 1974
Director
Appointed 01 Dec 2023

PHUA, Nee

Active
57 Shelton Street, LondonWC2H 9HE
Born February 1971
Director
Appointed 01 Dec 2023

ANDERSON, John Robert

Resigned
13 Goodrich Road, LondonSE22 9EQ
Secretary
Appointed 12 Nov 2003
Resigned 17 Aug 2006

KATAKWE, Hannah

Resigned
69 King Edwards Road, EnfieldEN3 7DA
Secretary
Appointed 20 Oct 2001
Resigned 12 Dec 2001

KATAKWE, Hannah

Resigned
36 Poynton Road, LondonN17 9SP
Secretary
Appointed 13 Nov 1997
Resigned 14 Jul 2000

LIU, Doreen

Resigned
67 A Binjai Park, Singapore589868
Secretary
Appointed 17 Aug 2006
Resigned 01 Dec 2023

MICHNO, Franciszka

Resigned
Imperial College, LondonSW7 2AZ
Secretary
Appointed 01 Nov 1994
Resigned 12 Nov 1997

SOWREY, Graziela De Nadai

Resigned
23 Mill Road, LondonSW19 2NE
Secretary
Appointed 12 Dec 2001
Resigned 12 Nov 2003

SYKES, Craig Andrew

Resigned
9 Elmwood Close, WallingtonSM6 7EF
Secretary
Appointed 14 Jul 2000
Resigned 19 Oct 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 1994
Resigned 01 Nov 1994

ALEKSANDER, Igor, Professor

Resigned
129 Greencroft Gardens, LondonNW6 3PE
Born January 1937
Director
Appointed 10 May 1995
Resigned 24 Nov 2002

ANDERSON, John Robert

Resigned
13 Goodrich Road, LondonSE22 9EQ
Born July 1972
Director
Appointed 23 Nov 2004
Resigned 17 Aug 2006

CHU, Sock Mee

Resigned
27a Bosworth Road, BarnetEN5 5LE
Born March 1963
Director
Appointed 10 May 1995
Resigned 18 Apr 1996

GRIVE, David John

Resigned
Highwood, RickmansworthWD3 4AE
Born June 1948
Director
Appointed 24 Nov 2002
Resigned 25 Oct 2004

HANSEN, Michael Ray

Resigned
Imperial College, LondonSW7 2AZ
Born March 1953
Director
Appointed 01 Nov 1994
Resigned 10 May 1995

HERMITAGE, Richard Thomas

Resigned
22 Highlands, High WycombeHP10 9PP
Born February 1931
Director
Appointed 01 Nov 1994
Resigned 10 May 1995

ISHAM, Christopher John

Resigned
Ground Floor Flat, West KensingtonW14 0NL
Born April 1944
Director
Appointed 01 Aug 1997
Resigned 07 Sept 2005

LIU, Doreen

Resigned
67 A Binjai Park, Singapore589868
Born December 1942
Director
Appointed 10 May 1995
Resigned 01 Dec 2023

PHUA, Kok Khoo, Professor

Resigned
A Binjai Park, Singapore
Born July 1942
Director
Appointed 10 May 1995
Resigned 01 Dec 2023

THOMAS, David Brynmor, Dr

Resigned
Red House Radley Road, AbingdonOX14 3PP
Born November 1930
Director
Appointed 10 May 1995
Resigned 31 Jul 1997

WONG, Limsoon, Professor

Resigned
6b Balmeg Hill, Singapore 119908FOREIGN
Born August 1966
Director
Appointed 15 Aug 2004
Resigned 01 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 1994
Resigned 01 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

World Scientific Publishing Co Pte Limited

Ceased
Toh Tuck Link, Singapore596224

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Doreen Liu

Active
57 Shelton Street, LondonWC2H 9HE
Born December 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Statement Of Affairs
19 February 1996
SASA
Legacy
19 February 1996
88(2)O88(2)O
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Resolution
22 May 1995
RESOLUTIONSResolutions
Resolution
22 May 1995
RESOLUTIONSResolutions
Legacy
22 May 1995
88(2)P88(2)P
Legacy
19 May 1995
224224
Resolution
6 February 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
287Change of Registered Office
Incorporation Company
19 October 1994
NEWINCIncorporation