4th Floor
London
NW1 7EJ
Secretary Name | Mr Errol Damelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prince Albert Road London NW1 7SN |
Director Name | Jonathan Brent Hurwitz |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 05 November 2013) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prince Albert Road London NW1 7SN |
Director Name | Eric Goldblum |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2008) |
Role | Director Of Companies |
Correspondence Address | 75 Atholl Road Johannesburg Atholl 2196 Foreign |
Director Name | Ynon Kreiz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 December 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | Upper Masionette 4 Chalcot Road London NW1 8LH |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road 4th Floor London NW1 7EJ |
Director Name | Sean Seton Rogers |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2009) |
Role | Financier |
Correspondence Address | Flat 6 61-69 Chepstow Place London W2 4TS |
Director Name | Mr Haakon Overli |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 November 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 June 2009) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Hoe Farm Hoe Lane Hascombe Surrey GU8 4JQ |
Director Name | Mr Bernard Liautaud |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 September 2018) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Ms Laurel Charmaine Bowden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 September 2018) |
Role | Venture Capitalist Director |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mrs Sonali De Rycker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 September 2018) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Iftikar Ali Ahmed |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2015) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | Greater London House Hampstead Road 4th Floor London NW1 7EJ |
Director Name | Meyer Malka |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 27 May 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Prince Albert Road London NW1 7SN |
Secretary Name | Lucy Kate Vernall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road 4th Floor London NW1 7EJ |
Director Name | Mr Adrian Dillon |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2013(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2015) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Greater London House Hampstead Road 4th Floor London NW1 7EJ |
Director Name | Mr Niall Fraser Wass |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 May 2014) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 3-4 Prince Albert Road London NW1 7SN |
Secretary Name | Mr Justin Legarth Hubble |
---|---|
Status | Resigned |
Appointed | 28 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road 4th Floor London NW1 7EJ |
Director Name | Mr Timothy Weller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 19 November 2014) |
Role | Interim Ceo |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road 4th Floor London NW1 7EJ |
Director Name | Mr Andrew Kenneth Haste |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Anthony Simon Echalaz Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Mr William John Flynn |
---|---|
Status | Resigned |
Appointed | 19 March 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Mr Neil Stephen Macmillan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Graham John Lindsay |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Miss Tara Jane Kneafsey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Mrs Cynthia Mike-Eze |
---|---|
Status | Resigned |
Appointed | 22 September 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | Harlequin Building 65 Southwark Street London SE1 0HR |
Secretary Name | Mrs Alexandra Moon |
---|---|
Status | Resigned |
Appointed | 01 May 2018(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | www.wonga.com |
---|---|
Telephone | 020 72845679 |
Telephone region | London |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £309,290,000 |
Gross Profit | £169,861,000 |
Net Worth | £179,224,000 |
Cash | £105,760,000 |
Current Liabilities | £36,612,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 28 September 2018 (overdue) |
2 June 2017 | Delivered on: 9 June 2017 Persons entitled: Klarna Ab (Publ) Classification: A registered charge Outstanding |
---|---|
1 February 2017 | Delivered on: 31 March 2017 Persons entitled: Klarna Ab (Publ) Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 19 April 2016 Persons entitled: Kreos Capital V (UK) Limited Classification: A registered charge Particulars: Leasehold property registered to wonga group limited, description: part fourth floor (front), greater london house, hampstead road, london, NW1 7EJ, title number: 293495. for further details of freehold and leasehold property charged please see schedule 1 in the deed.. The domain name wonga.com, reg. Organization: wonga group limited, registration date: 22/01/2007. for further details of intellectual property charged please see schedule 2 in the deed. Outstanding |
18 February 2010 | Delivered on: 23 February 2010 Satisfied on: 8 February 2016 Persons entitled: Floral Holdings Limited Classification: Rent deposit deed Secured details: £111,625 due or to become due from the company to the chargee. Particulars: The sum of £111,625. Fully Satisfied |
15 April 2008 | Delivered on: 18 April 2008 Satisfied on: 16 June 2010 Persons entitled: Kreos Capital Iii (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 October 2007 | Delivered on: 24 October 2007 Satisfied on: 16 June 2010 Persons entitled: Kreos Capital Iii (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 2020 | Appointment of a voluntary liquidator (4 pages) |
---|---|
18 September 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (42 pages) |
8 April 2020 | Administrator's progress report (85 pages) |
3 October 2019 | Administrator's progress report (51 pages) |
29 May 2019 | Notice of extension of period of Administration (4 pages) |
11 April 2019 | Administrator's progress report (46 pages) |
21 December 2018 | Result of meeting of creditors (6 pages) |
8 November 2018 | Statement of administrator's proposal (72 pages) |
19 September 2018 | Termination of appointment of Sonali De Rycker as a director on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Graham John Lindsay as a director on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Neil Stephen Macmillan as a director on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Tara Jane Kneafsey as a director on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Alexandra Moon as a secretary on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Anthony Simon Echalaz Allen as a director on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Laurel Charmaine Bowden as a director on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Andrew Kenneth Haste as a director on 6 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Bernard Liautaud as a director on 6 September 2018 (1 page) |
17 September 2018 | Appointment of an administrator (4 pages) |
12 September 2018 | Registered office address changed from Harlequin Building 65 Southwark Street London SE1 0HR to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 12 September 2018 (2 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
10 August 2018 | Resolutions
|
10 May 2018 | Appointment of Mrs Alexandra Moon as a secretary on 1 May 2018 (2 pages) |
4 April 2018 | Satisfaction of charge 058971770005 in full (1 page) |
4 April 2018 | Satisfaction of charge 058971770006 in full (1 page) |
6 February 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
4 January 2018 | Termination of appointment of Cynthia Mike-Eze as a secretary on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Cynthia Mike-Eze as a secretary on 4 January 2018 (1 page) |
27 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
14 November 2017 | Purchase of own shares. (3 pages) |
14 November 2017 | Purchase of own shares. (3 pages) |
14 November 2017 | Cancellation of shares. Statement of capital on 16 October 2017
|
14 November 2017 | Cancellation of shares. Statement of capital on 16 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
26 September 2017 | Appointment of Mrs Cynthia Mike-Eze as a secretary on 22 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Cynthia Mike-Eze as a secretary on 22 September 2017 (2 pages) |
21 September 2017 | Register inspection address has been changed from Greater London House Hampstead Road London NW1 7EJ England to 65 Southwark Street London SE1 0HR (1 page) |
21 September 2017 | Termination of appointment of William John Flynn as a secretary on 14 September 2017 (1 page) |
21 September 2017 | Termination of appointment of William John Flynn as a secretary on 14 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 14 September 2017 with updates (11 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with updates (11 pages) |
21 September 2017 | Register inspection address has been changed from Greater London House Hampstead Road London NW1 7EJ England to 65 Southwark Street London SE1 0HR (1 page) |
9 June 2017 | Registration of charge 058971770006, created on 2 June 2017 (43 pages) |
9 June 2017 | Registration of charge 058971770006, created on 2 June 2017 (43 pages) |
24 April 2017 | Registered office address changed from Greater London House Hampstead Road 4th Floor London NW1 7EJ England to Harlequin Building 65 Southwark Street London SE1 0HR on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from Greater London House Hampstead Road 4th Floor London NW1 7EJ England to Harlequin Building 65 Southwark Street London SE1 0HR on 24 April 2017 (2 pages) |
31 March 2017 | Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017 (70 pages) |
31 March 2017 | Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017 (70 pages) |
15 December 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 (1 page) |
15 December 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 (1 page) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (14 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (14 pages) |
27 September 2016 | Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 14 September 2015 with a full list of shareholders
|
13 June 2016 | Annual return made up to 14 September 2015 with a full list of shareholders
|
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (65 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (65 pages) |
19 April 2016 | Registration of charge 058971770004, created on 7 April 2016 (25 pages) |
19 April 2016 | Registration of charge 058971770004, created on 7 April 2016 (25 pages) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
16 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
7 December 2015 | Appointment of Mr Graham John Lindsay as a director on 1 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Graham John Lindsay as a director on 1 December 2015 (2 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
12 November 2015 | Termination of appointment of Adrian Dillon as a director on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Adrian Dillon as a director on 2 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Neil Stephen Macmillan as a director on 22 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Neil Stephen Macmillan as a director on 22 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders
|
4 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders (29 pages) |
4 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders
|
21 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
7 April 2015 | Appointment of Anthony Simon Echalaz Allen as a director (3 pages) |
7 April 2015 | Appointment of Anthony Simon Echalaz Allen as a director (3 pages) |
7 April 2015 | Termination of appointment of Iftikar Ali Ahmed as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Iftikar Ali Ahmed as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Iftikar Ali Ahmed as a director on 7 April 2015 (1 page) |
19 March 2015 | Appointment of Mr William John Flynn as a secretary on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr William John Flynn as a secretary on 19 March 2015 (2 pages) |
26 February 2015 | Termination of appointment of Justin Legarth Hubble as a secretary on 10 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Justin Legarth Hubble as a secretary on 10 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Anthony Simon Echalaz Allen as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Anthony Simon Echalaz Allen as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Robin Matthew Klein as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Robin Matthew Klein as a director on 24 February 2015 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Memorandum and Articles of Association (61 pages) |
19 January 2015 | Memorandum and Articles of Association (61 pages) |
19 January 2015 | Resolutions
|
19 November 2014 | Termination of appointment of Timothy Weller as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Timothy Weller as a director on 19 November 2014 (1 page) |
21 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
16 July 2014 | Appointment of Mr Andrew Kenneth Haste as a director on 14 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Kenneth Haste as a director on 14 July 2014 (2 pages) |
16 June 2014 | Appointment of Mr Timothy Weller as a director (2 pages) |
16 June 2014 | Appointment of Mr Timothy Weller as a director (2 pages) |
13 June 2014 | Termination of appointment of Errol Damelin as a director (1 page) |
13 June 2014 | Termination of appointment of Errol Damelin as a director (1 page) |
28 May 2014 | Termination of appointment of Niall Wass as a director (1 page) |
28 May 2014 | Termination of appointment of Niall Wass as a director (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
2 May 2014 | Memorandum and Articles of Association (60 pages) |
2 May 2014 | Memorandum and Articles of Association (60 pages) |
7 April 2014 | Termination of appointment of Meyer Malka as a director (1 page) |
7 April 2014 | Termination of appointment of Meyer Malka as a director (1 page) |
28 March 2014 | Termination of appointment of Lucy Vernall as a secretary (1 page) |
28 March 2014 | Termination of appointment of Lucy Vernall as a secretary (1 page) |
28 March 2014 | Appointment of Mr Justin Legarth Hubble as a secretary (2 pages) |
28 March 2014 | Appointment of Mr Justin Legarth Hubble as a secretary (2 pages) |
29 January 2014 | Registered office address changed from 3 Prince Albert Road London NW1 7SN United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from , 3 Prince Albert Road, London, NW1 7SN, United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from , 3 Prince Albert Road, London, NW1 7SN, United Kingdom on 29 January 2014 (1 page) |
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Purchase of own shares. (3 pages) |
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Purchase of own shares. (3 pages) |
18 November 2013 | Second filing of AP01 previously delivered to Companies House
|
18 November 2013 | Second filing of AP01 previously delivered to Companies House
|
12 November 2013 | Appointment of Mr Niall Fraser Wass as a director
|
12 November 2013 | Appointment of Mr Niall Fraser Wass as a director
|
6 November 2013 | Termination of appointment of Jonathan Hurwitz as a director (1 page) |
6 November 2013 | Termination of appointment of Jonathan Hurwitz as a director (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (29 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (29 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
16 August 2013 | Purchase of own shares. (3 pages) |
16 August 2013 | Purchase of own shares. (3 pages) |
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
9 July 2013 | Appointment of Mr Adrian Dillon as a director (2 pages) |
9 July 2013 | Appointment of Mr Adrian Dillon as a director (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (30 pages) |
10 April 2013 | Second filing of SH01 previously delivered to Companies House
|
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (30 pages) |
10 April 2013 | Second filing of SH01 previously delivered to Companies House
|
28 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
16 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders
|
16 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders
|
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Purchase of own shares. (3 pages) |
20 September 2012 | Purchase of own shares. (3 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
11 May 2012 | Company name changed quickbridge (uk) LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed quickbridge (uk) LIMITED\certificate issued on 11/05/12
|
19 April 2012 | Statement of capital following an allotment of shares on 2 April 2011
|
19 April 2012 | Statement of capital following an allotment of shares on 2 April 2011
|
19 April 2012 | Statement of capital following an allotment of shares on 2 April 2011
|
28 November 2011 | Appointment of Lucy Kate Vernall as a secretary (3 pages) |
28 November 2011 | Appointment of Lucy Kate Vernall as a secretary (3 pages) |
28 November 2011 | Termination of appointment of Errol Damelin as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Errol Damelin as a secretary (2 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Purchase of own shares. (3 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
20 September 2011 | Register(s) moved to registered office address (1 page) |
20 September 2011 | Register(s) moved to registered office address (1 page) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (13 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (13 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
12 September 2011 | Director's details changed for Mr Errol Damelin on 3 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Meyer Malka on 3 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Errol Damelin on 3 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
12 September 2011 | Director's details changed for Jonathan Brent Hurwitz on 3 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Errol Damelin on 3 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Meyer Malka on 3 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Jonathan Brent Hurwitz on 3 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Meyer Malka on 3 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Jonathan Brent Hurwitz on 3 August 2011 (2 pages) |
9 September 2011 | Appointment of Meyer Malka as a director (2 pages) |
9 September 2011 | Appointment of Meyer Malka as a director (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
6 April 2011 | Secretary's details changed for Mr Errol Damelin on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Ms. Sonali De Rycker on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms. Sonali De Rycker on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Errol Damelin on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Bernard Liautaud on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Errol Damelin on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Robin Matthew Klein on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Bernard Liautaud on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Jonathan Brent Hurwitz on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Jonathan Brent Hurwitz on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Errol Damelin on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Ms Laurel Charmaine Bowden on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Iftikar Ali Ahmed on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Errol Damelin on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Ms Laurel Charmaine Bowden on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Robin Matthew Klein on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Bernard Liautaud on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Errol Damelin on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Laurel Charmaine Bowden on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms. Sonali De Rycker on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Jonathan Brent Hurwitz on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Robin Matthew Klein on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Iftikar Ali Ahmed on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Iftikar Ali Ahmed on 6 April 2011 (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
29 March 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
29 March 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
14 January 2011 | Appointment of Iftikar Ahmed as a director (3 pages) |
14 January 2011 | Appointment of Iftikar Ahmed as a director (3 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 August 2010 | Director's details changed for Jonathan Brent Hurwitz on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
26 August 2010 | Director's details changed for Jonathan Brent Hurwitz on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Jonathan Brent Hurwitz on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2010 | Registered office address changed from , 28-32 Wellington Road, London, NW8 9SP on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from , 28-32 Wellington Road, London, NW8 9SP on 21 January 2010 (1 page) |
1 September 2009 | Return made up to 04/08/09; full list of members (13 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (13 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 July 2009 | Gbp ic 1662.748/1530.248\03/06/09\gbp sr [email protected]=132.5\ (2 pages) |
9 July 2009 | Gbp ic 1662.748/1530.248\03/06/09\gbp sr [email protected]=132.5\ (2 pages) |
2 July 2009 | Appointment terminated director haakon overli (1 page) |
2 July 2009 | Ad 03/06/09\gbp si [email protected]=628.027\gbp ic 1034.721/1662.748\ (3 pages) |
2 July 2009 | Director appointed laurel bowden (2 pages) |
2 July 2009 | Ad 03/06/09\gbp si [email protected]=628.027\gbp ic 1034.721/1662.748\ (3 pages) |
2 July 2009 | Gbp nc 1283.917/2049.569\03/06/09 (1 page) |
2 July 2009 | Director appointed sonali de rycker (2 pages) |
2 July 2009 | Director appointed sonali de rycker (2 pages) |
2 July 2009 | Director appointed laurel bowden (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Gbp nc 1283.917/2049.569\03/06/09 (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated director haakon overli (1 page) |
2 July 2009 | Resolutions
|
3 June 2009 | Ad 28/01/09-27/03/09\gbp si [email protected]=4.222\gbp ic 1030.499/1034.721\ (2 pages) |
3 June 2009 | Ad 28/01/09-27/03/09\gbp si [email protected]=4.222\gbp ic 1030.499/1034.721\ (2 pages) |
26 March 2009 | Appointment terminated director sean seton rogers (1 page) |
26 March 2009 | Director appointed bernard liautaud (2 pages) |
26 March 2009 | Director appointed bernard liautaud (2 pages) |
26 March 2009 | Appointment terminated director sean seton rogers (1 page) |
11 March 2009 | Ad 03/01/09-07/01/09\gbp si [email protected]=6\gbp ic 1024.499/1030.499\ (2 pages) |
11 March 2009 | Capitals not rolled up (3 pages) |
11 March 2009 | Ad 24/02/09\gbp si [email protected]=2\gbp ic 1022.499/1024.499\ (2 pages) |
11 March 2009 | Ad 03/01/09-07/01/09\gbp si [email protected]=6\gbp ic 1024.499/1030.499\ (2 pages) |
11 March 2009 | Ad 24/02/09\gbp si [email protected]=2\gbp ic 1022.499/1024.499\ (2 pages) |
11 March 2009 | Capitals not rolled up (3 pages) |
12 November 2008 | Director appointed haakon overli (2 pages) |
12 November 2008 | Appointment terminated director eric goldblum (1 page) |
12 November 2008 | Director appointed haakon overli (2 pages) |
12 November 2008 | Appointment terminated director eric goldblum (1 page) |
7 October 2008 | Return made up to 04/08/08; full list of members (6 pages) |
7 October 2008 | Return made up to 04/08/08; full list of members (6 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from, 88 crawford street, london, W1H 2EJ (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from, 88 crawford street, london, W1H 2EJ (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
23 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
23 April 2008 | Resolutions
|
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2008 | Appointment terminated director ynon kreiz (1 page) |
15 April 2008 | Appointment terminated director ynon kreiz (1 page) |
15 April 2008 | Director appointed sean seton rogers (3 pages) |
15 April 2008 | Director appointed sean seton rogers (3 pages) |
5 November 2007 | Return made up to 04/08/07; full list of members (4 pages) |
5 November 2007 | Return made up to 04/08/07; full list of members (4 pages) |
3 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
3 November 2007 | Nc inc already adjusted 09/10/07 (1 page) |
3 November 2007 | Nc inc already adjusted 09/10/07 (1 page) |
24 October 2007 | Particulars of mortgage/charge (7 pages) |
24 October 2007 | Particulars of mortgage/charge (7 pages) |
15 May 2007 | Ad 21/12/06--------- £ si [email protected] (2 pages) |
15 May 2007 | Ad 21/12/06--------- £ si [email protected] (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 21 holyoake walk, london, N2 0JX (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 21 holyoake walk, london, N2 0JX (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
6 February 2007 | Ad 24/01/07--------- £ si [email protected]=16 £ ic 1004/1020 (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Ad 24/01/07--------- £ si [email protected]=16 £ ic 1004/1020 (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (2 pages) |
17 January 2007 | S-div 15/12/06 (2 pages) |
17 January 2007 | Ad 21/12/06--------- £ si [email protected]=246 £ ic 27/273 (2 pages) |
17 January 2007 | Ad 21/12/06--------- £ si [email protected]=246 £ ic 27/273 (2 pages) |
17 January 2007 | S-div 14/08/06 (2 pages) |
17 January 2007 | S-div 14/08/06 (2 pages) |
17 January 2007 | Ad 14/08/06--------- £ si [email protected]=25 £ ic 2/27 (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Ad 21/12/06--------- £ si [email protected]=731 £ ic 273/1004 (2 pages) |
17 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 January 2007 | Ad 14/08/06--------- £ si [email protected]=25 £ ic 2/27 (2 pages) |
17 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
17 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
17 January 2007 | S-div 15/12/06 (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Ad 21/12/06--------- £ si [email protected]=731 £ ic 273/1004 (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Incorporation (11 pages) |
4 August 2006 | Incorporation (11 pages) |