WONGA GROUP LIMITED
LONDON QUICKBRIDGE (UK) LIMITED

Hellopages » Greater London » Southwark » SE1 0HR
Company number 05897177
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address HARLEQUIN BUILDING, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017; Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Greater London House Hampstead Road London NW1 7EJ; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of WONGA GROUP LIMITED are www.wongagroup.co.uk, and www.wonga-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Wonga Group Limited is a Private Limited Company. The company registration number is 05897177. Wonga Group Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Wonga Group Limited is Harlequin Building 65 Southwark Street London Se1 0hr. . FLYNN, William John is a Secretary of the company. ALLEN, Anthony Simon Echalaz is a Director of the company. BOWDEN, Laurel Charmaine is a Director of the company. DE RYCKER, Sonali is a Director of the company. HASTE, Andrew Kenneth is a Director of the company. KNEAFSEY, Tara Jane is a Director of the company. LIAUTAUD, Bernard is a Director of the company. LINDSAY, Graham John is a Director of the company. MACMILLAN, Neil Stephen is a Director of the company. Secretary DAMELIN, Errol has been resigned. Secretary HUBBLE, Justin Legarth has been resigned. Secretary VERNALL, Lucy Kate has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Director AHMED, Iftikar Ali has been resigned. Director DAMELIN, Errol has been resigned. Director DILLON, Adrian has been resigned. Director GOLDBLUM, Eric has been resigned. Director HURWITZ, Jonathan Brent has been resigned. Director KLEIN, Robin Matthew has been resigned. Director KREIZ, Ynon has been resigned. Director MALKA, Meyer has been resigned. Director OVERLI, Haakon has been resigned. Director SETON ROGERS, Sean has been resigned. Director WASS, Niall Fraser has been resigned. Director WELLER, Timothy has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FLYNN, William John
Appointed Date: 19 March 2015

Director
ALLEN, Anthony Simon Echalaz
Appointed Date: 24 February 2015
69 years old

Director
BOWDEN, Laurel Charmaine
Appointed Date: 03 June 2009
60 years old

Director
DE RYCKER, Sonali
Appointed Date: 03 June 2009
52 years old

Director
HASTE, Andrew Kenneth
Appointed Date: 14 July 2014
64 years old

Director
KNEAFSEY, Tara Jane
Appointed Date: 14 September 2016
51 years old

Director
LIAUTAUD, Bernard
Appointed Date: 27 January 2009
63 years old

Director
LINDSAY, Graham John
Appointed Date: 01 December 2015
67 years old

Director
MACMILLAN, Neil Stephen
Appointed Date: 22 October 2015
63 years old

Resigned Directors

Secretary
DAMELIN, Errol
Resigned: 10 October 2011
Appointed Date: 05 August 2006

Secretary
HUBBLE, Justin Legarth
Resigned: 10 February 2015
Appointed Date: 28 March 2014

Secretary
VERNALL, Lucy Kate
Resigned: 28 March 2014
Appointed Date: 10 October 2011

Secretary
PEMEX SERVICES LIMITED
Resigned: 05 August 2006
Appointed Date: 04 August 2006

Director
AHMED, Iftikar Ali
Resigned: 07 April 2015
Appointed Date: 16 December 2010
54 years old

Director
DAMELIN, Errol
Resigned: 12 June 2014
Appointed Date: 05 August 2006
56 years old

Director
DILLON, Adrian
Resigned: 02 November 2015
Appointed Date: 09 July 2013
72 years old

Director
GOLDBLUM, Eric
Resigned: 06 November 2008
Appointed Date: 21 December 2006
75 years old

Director
HURWITZ, Jonathan Brent
Resigned: 05 November 2013
Appointed Date: 23 October 2006
56 years old

Director
KLEIN, Robin Matthew
Resigned: 24 February 2015
Appointed Date: 24 January 2007
78 years old

Director
KREIZ, Ynon
Resigned: 26 March 2008
Appointed Date: 21 December 2006
60 years old

Director
MALKA, Meyer
Resigned: 05 April 2014
Appointed Date: 27 May 2011
51 years old

Director
OVERLI, Haakon
Resigned: 03 June 2009
Appointed Date: 06 November 2008
55 years old

Director
SETON ROGERS, Sean
Resigned: 27 January 2009
Appointed Date: 26 March 2008
50 years old

Director
WASS, Niall Fraser
Resigned: 22 May 2014
Appointed Date: 12 November 2013
56 years old

Director
WELLER, Timothy
Resigned: 19 November 2014
Appointed Date: 22 May 2014
60 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 05 August 2006
Appointed Date: 04 August 2006

Director
PEMEX SERVICES LIMITED
Resigned: 05 August 2006
Appointed Date: 04 August 2006

WONGA GROUP LIMITED Events

31 Mar 2017
Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017
15 Dec 2016
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Greater London House Hampstead Road London NW1 7EJ
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
27 Sep 2016
Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016
13 Jun 2016
Annual return made up to 14 September 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/11/2015 as it was not properly delivered.

...
... and 158 more events
07 Aug 2006
Director resigned
07 Aug 2006
Director resigned
07 Aug 2006
Secretary resigned
07 Aug 2006
Registered office changed on 07/08/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
04 Aug 2006
Incorporation

WONGA GROUP LIMITED Charges

1 February 2017
Charge code 0589 7177 0005
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Klarna Ab (Publ)
Description: Contains fixed charge…
7 April 2016
Charge code 0589 7177 0004
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Kreos Capital V (UK) Limited
Description: Leasehold property registered to wonga group limited…
18 February 2010
Rent deposit deed
Delivered: 23 February 2010
Status: Satisfied on 8 February 2016
Persons entitled: Floral Holdings Limited
Description: The sum of £111,625.
15 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 16 June 2010
Persons entitled: Kreos Capital Iii (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Debenture
Delivered: 24 October 2007
Status: Satisfied on 16 June 2010
Persons entitled: Kreos Capital Iii (UK) Limited
Description: Fixed and floating charges over the undertaking and all…