WONGA GROUP LIMITED 05897177
Overview Of Wonga Group Limited
Wonga.com, also known as Wonga, is a British payday loan provider of “short-term, high-cost credit that was founded in 2006 and has operations in the United Kingdom, Spain, Poland and South Africa.It is a trading name used by Wonga Group Limited, operating through WDFC UK Limited in the UK, and Wonga Worldwide Limited in the rest of the world.
It formerly operated in Canada, but withdrew in May 2016[ and had also operated in Germany, Switzerland, Austria and the Netherlands through the German payments business, BillPay that it acquired in October 2013 but sold to Klarna in February 2017. The company invented fully automated risk processing technology to provide short-term, unsecured personal loans online, including via tablet and mobile app. The service was launched in October 2007. The firm was the first to provide an instant lending application on Apple mobile phones.
The interest charged by the lender, which can equate to an annual percentage rate (APR) of 1,509%, has been widely criticised. Wonga have said they believe APR is a poor measure of the true cost of short-term loans. As of April 2016, a loan of £100 over seventeen days (Wonga’s average loan term) required £113.60 to repay.
On 4 August 2018, the company received an emergency £10m cash injection from shareholders because it was at risk of becoming insolvent due to a surge in customer compensation claims. It went into administration on 30 August 2018 and Grant Thornton were subsequently appointed as administrators, to wind down the business, selling assets and identifying creditors. Compensation claims had increased fourfold to over 40,000 in March 2019, from 10,500 when entering administration.
- Registered office address: C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Company type: Private limited company
- Incorporated on: 4 August 2006
- Status: In Administration
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2016
- Next accounts due: 30 September 2018
- Last confirmation statement date: 14 September 2017
- Next confirmation statement due: 28 September 2018
- Last members list: 14 September 2015
Nature of business (SIC)
- 64209 Activities of other holding companies not elsewhere classified
Previous company names
Name | Period |
---|---|
QUICKBRIDGE (UK) LIMITED | 11 May 2012 |
People
Officers:
29 officers / 29 resignations
- Secretary DAMELIN, Errol RESIGNED
- Appointed: 5 August 2006
- Resigned: 10 October 2011
- Correspondence address: 3, Prince Albert Road, London, United Kingdom, NW1 7SN
- Secretary FLYNN, William John RESIGNED
- Appointed: 19 March 2015
- Resigned: 14 September 2017
- Correspondence address: Harlequin Building, 65 Southwark Street, London, SE1 0HR
- Secretary HUBBLE, Justin Legarth RESIGNED
- Appointed: 28 March 2014
- Resigned: 10 February 2015
- Correspondence address: Greater London House, Hampstead Road, 4th Floor, London, England, NW1 7EJ
- Secretary MIKE-EZE, Cynthia RESIGNED
- Appointed: 22 September 2017
- Resigned: 4 January 2018
- Correspondence address: Harlequin Building, 65 Southwark Street, London, SE1 0HR
- Secretary MOON, Alexandra RESIGNED
- Appointed: 1 May 2018
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Secretary VERNALL, Lucy Kate RESIGNED
- Appointed: 10 October 2011
- Resigned: 28 March 2014
- Correspondence address: Greater London House, Hampstead Road, 4th Floor, London, England, NW1 7EJ
- Secretary PEMEX SERVICES LIMITED RESIGNED
- Appointed: 4 August 2006
- Resigned: 5 August 2006
- Correspondence address: 90-100, Sydney Street, Chelsea, London, SW3 6NJ
- Director AHMED, Iftikar Ali RESIGNED
- Nationality: United States
- Appointed: 16 December 2010
- Date of birth: December 1971
- Resigned: 7 April 2015
- Correspondence address: Greater London House, Hampstead Road, 4th Floor, London, England, NW1 7EJ
- Country/State of Residence: United States
- Occupation: Venture Capitalist
- Director ALLEN, Anthony Simon Echalaz RESIGNED
- Nationality: British
- Appointed: 24 February 2015
- Date of birth: January 1957
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director BOWDEN, Laurel Charmaine RESIGNED
- Nationality: South African
- Appointed: 3 June 2009
- Date of birth: May 1965
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: United Kingdom
- Occupation: Venture Capitalist Director
- Director DAMELIN, Errol RESIGNED
- Nationality: British
- Appointed: 5 August 2006
- Date of birth: August 1969
- Resigned: 12 June 2014
- Correspondence address: Greater London House, Hampstead Road, 4th Floor, London, England, NW1 7EJ
- Country/State of Residence: United Kingdom
- Occupation: Ceo
- Director DE RYCKER, Sonali RESIGNED
- Nationality: British
- Appointed: 3 June 2009
- Date of birth: August 1973
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: United Kingdom
- Occupation: Partner
- Director DILLON, Adrian RESIGNED
- Nationality: United States
- Appointed: 9 July 2013
- Date of birth: January 1954
- Resigned: 2 November 2015
- Correspondence address: Greater London House, Hampstead Road, 4th Floor, London, England, NW1 7EJ
- Country/State of Residence: Usa
- Occupation: Non-Executive Director
- Director GOLDBLUM, Eric RESIGNED
- Nationality: South African
- Appointed: 21 December 2006
- Date of birth: December 1950
- Resigned: 6 November 2008
- Correspondence address: 75 Atholl Road, Johannesburg, Atholl 2196, South Africa, FOREIGN
- Occupation: Director Of Companies
- Director HASTE, Andrew Kenneth RESIGNED
- Nationality: British
- Appointed: 14 July 2014
- Date of birth: January 1962
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: England
- Occupation: Director
- Director HURWITZ, Jonathan Brent RESIGNED
- Nationality: British
- Appointed: 23 October 2006
- Date of birth: September 1969
- Resigned: 5 November 2013
- Correspondence address: 3, Prince Albert Road, London, United Kingdom, NW1 7SN
- Country/State of Residence: United Kingdom
- Occupation: Cto
- Director KLEIN, Robin Matthew RESIGNED
- Nationality: South African
- Appointed: 24 January 2007
- Date of birth: December 1947
- Resigned: 24 February 2015
- Correspondence address: Greater London House, Hampstead Road, 4th Floor, London, England, NW1 7EJ
- Country/State of Residence: England
- Occupation: Company Director
- Director KNEAFSEY, Tara Jane RESIGNED
- Nationality: Irish
- Appointed: 14 September 2016
- Date of birth: February 1975
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: England
- Occupation: Chief Executive
- Director KREIZ, Ynon RESIGNED
- Nationality: Israeli
- Appointed: 21 December 2006
- Date of birth: March 1965
- Resigned: 26 March 2008
- Correspondence address: Upper Masionette 4 Chalcot Road, London, NW1 8LH
- Occupation: Director
- Director LIAUTAUD, Bernard RESIGNED
- Nationality: French
- Appointed: 27 January 2009
- Date of birth: June 1962
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: United Kingdom
- Occupation: Venture Capitalist
- Director LINDSAY, Graham John RESIGNED
- Nationality: British
- Appointed: 1 December 2015
- Date of birth: August 1958
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: England
- Occupation: Director
- Director MACMILLAN, Neil Stephen RESIGNED
- Nationality: British
- Appointed: 22 October 2015
- Date of birth: November 1962
- Resigned: 6 September 2018
- Correspondence address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
- Country/State of Residence: England
- Occupation: Director
- Director MALKA, Meyer RESIGNED
- Nationality: Venezuelan
- Appointed: 27 May 2011
- Date of birth: July 1974
- Resigned: 5 April 2014
- Correspondence address: 3, Prince Albert Road, London, NW1 7SN
- Country/State of Residence: United States
- Occupation: None
- Director OVERLI, Haakon RESIGNED
- Nationality: Norwegian
- Appointed: 6 November 2008
- Date of birth: May 1970
- Resigned: 3 June 2009
- Correspondence address: Hoe Farm, Hoe Lane, Hascombe, Surrey, GU8 4JQ
- Country/State of Residence: England
- Occupation: Venture Capitalist
- Director SETON ROGERS, Sean RESIGNED
- Nationality: United States
- Appointed: 26 March 2008
- Date of birth: June 1975
- Resigned: 27 January 2009
- Correspondence address: Flat 6, 61-69 Chepstow Place, London, W2 4TS
- Occupation: Financier
- Director WASS, Niall Fraser RESIGNED
- Nationality: British
- Appointed: 12 November 2013
- Date of birth: July 1969
- Resigned: 22 May 2014
- Correspondence address: 3-4, Prince Albert Road, London, NW1 7SN
- Country/State of Residence: Switzerland
- Occupation: Chief Executive
- Director WELLER, Timothy RESIGNED
- Nationality: Usa
- Appointed: 22 May 2014
- Date of birth: April 1965
- Resigned: 19 November 2014
- Correspondence address: Greater London House, Hampstead Road, 4th Floor, London, England, NW1 7EJ
- Country/State of Residence: England
- Occupation: Interim Ceo
- Nominee Director AMERSHAM SERVICES LIMITED RESIGNED
- Appointed: 4 August 2006
- Resigned: 5 August 2006
- Correspondence address: Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN
- Director PEMEX SERVICES LIMITED RESIGNED
- Appointed: 4 August 2006
- Resigned: 5 August 2006
- Correspondence address: 90-100, Sydney Street, Chelsea, London, SW3 6NJ
Persons with significant control:
0 active person with significant control / 1 active statements
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 14 September 2016
Recent Filing History
Date | Form | Description |
---|---|---|
8 Apr 2020 | AM10 | Administrator’s progress report |
3 Oct 2019 | AM01 | Appointment of an administrator |
3 Oct 2019 | AM10 | Administrator’s progress report |
29 May 2019 | AM19 | Notice of extension of period of Administration |
11 Apr 2019 | AM10 | Administrator’s progress report |
21 Dec 2018 | AM07 | Result of meeting of creditors |
8 Nov 2018 | AM03 | Statement of administrator’s proposal |
19 Sep 2018 | TM01 | Termination of appointment of Graham John Lindsay as a director on 6 September 2018 |
19 Sep 2018 | TM01 | Termination of appointment of Neil Stephen Macmillan as a director on 6 September 2018 |
19 Sep 2018 | TM01 | Termination of appointment of Bernard Liautaud as a director on 6 September 2018 |
19 Sep 2018 | TM01 | Termination of appointment of Tara Jane Kneafsey as a director on 6 September 2018 |
19 Sep 2018 | TM01 | Termination of appointment of Andrew Kenneth Haste as a director on 6 September 2018 |
19 Sep 2018 | TM01 | Termination of appointment of Sonali De Rycker as a director on 6 September 2018 |
19 Sep 2018 | TM01 | Termination of appointment of Laurel Charmaine Bowden as a director on 6 September 2018 |
19 Sep 2018 | TM01 | Termination of appointment of Anthony Simon Echalaz Allen as a director on 6 September 2018 |
19 Sep 2018 | TM02 | Termination of appointment of Alexandra Moon as a secretary on 6 September 2018 |
17 Sep 2018 | AM01 | Appointment of an administrator |
12 Sep 2018 | AD01 | 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 |
31 Aug 2018 | SH01 | Statement of capital following an allotment of shares on 18 July 2018 GBP 3,353.30 |
10 Aug 2018 | RESOLUTIONS | Resolutions
|
10 May 2018 | AP03 | Appointment of Mrs Alexandra Moon as a secretary on 1 May 2018 |
4 Apr 2018 | MR04 | Satisfaction of charge 058971770005 in full |
4 Apr 2018 | MR04 | Satisfaction of charge 058971770006 in full |
6 Feb 2018 | SH01 | Statement of capital following an allotment of shares on 11 January 2018 GBP 2,167.79294 |
4 Jan 2018 | TM02 | Termination of appointment of Cynthia Mike-Eze as a secretary on 4 January 2018 |
27 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 30 October 2017 GBP 2,167.69919 |
14 Nov 2017 | SH06 | Cancellation of shares. Statement of capital on 16 October 2017 |
14 Nov 2017 | SH03 | Purchase of own shares. |
26 Oct 2017 | RESOLUTIONS | Resolutions
|
29 Sep 2017 | AA | Group of companies’ accounts made up to 31 December 2016 |
26 Sep 2017 | AP03 | Appointment of Mrs Cynthia Mike-Eze as a secretary on 22 September 2017 |
21 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates |
21 Sep 2017 | AD02 | Register inspection address has been changed from Greater London House Hampstead Road London NW1 7EJ England to 65 Southwark Street London SE1 0HR |
21 Sep 2017 | TM02 | Termination of appointment of William John Flynn as a secretary on 14 September 2017 |
9 Jun 2017 | MR01 | Registration of charge 058971770006, created on 2 June 2017 |
24 Apr 2017 | AD01 | 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 |
31 Mar 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017 |
15 Dec 2016 | AD02 | 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 | CS01 | Confirmation statement made on 14 September 2016 with updates |
27 Sep 2016 | AP01 | Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016 |
13 Jun 2016 | AR01 | Annual return made up to 14 September 2015 with full list of shareholders
|
24 May 2016 | AA | Group of companies’ accounts made up to 31 December 2015 |
19 Apr 2016 | MR01 | Registration of charge 058971770004, created on 7 April 2016 |
8 Feb 2016 | MR04 | Satisfaction of charge 3 in full |
16 Dec 2015 | SH01 | Statement of capital following an allotment of shares on 1 December 2015 GBP 2,055.10696 |
7 Dec 2015 | AP01 | Appointment of Mr Graham John Lindsay as a director on 1 December 2015 |
18 Nov 2015 | SH01 | Statement of capital following an allotment of shares on 18 November 2015 GBP 2,055.10696 |
12 Nov 2015 | TM01 | Termination of appointment of Adrian Dillon as a director on 2 November 2015 |
10 Nov 2015 | AP01 | Appointment of Mr Neil Stephen Macmillan as a director on 22 October 2015 |
4 Nov 2015 | AR01 | Annual return made up to 14 September 2015 with full list of shareholders
|
21 Oct 2015 | SH01 | Statement of capital following an allotment of shares on 1 October 2015 GBP 2,055.10696 |
21 Oct 2015 | SH01 | Statement of capital following an allotment of shares on 1 June 2015 GBP 2,054.10696 |
27 Apr 2015 | AA | Group of companies’ accounts made up to 31 December 2014 |
7 Apr 2015 | AP01 | Appointment of Anthony Simon Echalaz Allen as a director |
7 Apr 2015 | TM01 | Termination of appointment of Iftikar Ali Ahmed as a director on 7 April 2015 |
19 Mar 2015 | AP03 | Appointment of Mr William John Flynn as a secretary on 19 March 2015 |
26 Feb 2015 | TM02 | Termination of appointment of Justin Legarth Hubble as a secretary on 10 February 2015 |
24 Feb 2015 | AP01 | Appointment of Mr Anthony Simon Echalaz Allen as a director on 24 February 2015 |
24 Feb 2015 | TM01 | Termination of appointment of Robin Matthew Klein as a director on 24 February 2015 |
19 Jan 2015 | MA | Memorandum and Articles of Association |
19 Jan 2015 | RESOLUTIONS | Resolutions
|
19 Nov 2014 | TM01 | Termination of appointment of Timothy Weller as a director on 19 November 2014 |
21 Oct 2014 | AR01 | Annual return made up to 14 September 2014 with full list of shareholders Statement of capital on 2014-10-21 GBP 2,043.49402 |
6 Oct 2014 | AA | Group of companies’ accounts made up to 31 December 2013 |
16 Jul 2014 | AP01 | Appointment of Mr Andrew Kenneth Haste as a director on 14 July 2014 |
16 Jun 2014 | AP01 | Appointment of Mr Timothy Weller as a director |
13 Jun 2014 | TM01 | Termination of appointment of Errol Damelin as a director |
28 May 2014 | TM01 | Termination of appointment of Niall Wass as a director |
8 May 2014 | RESOLUTIONS | Resolutions
|
2 May 2014 | MEM/ARTS | Memorandum and Articles of Association |
7 Apr 2014 | TM01 | Termination of appointment of Meyer Malka as a director |
28 Mar 2014 | TM02 | Termination of appointment of Lucy Vernall as a secretary |
28 Mar 2014 | AP03 | Appointment of Mr Justin Legarth Hubble as a secretary |
29 Jan 2014 | AD01 | Registered office address changed from , 3 Prince Albert Road, London, NW1 7SN, United Kingdom on 29 January 2014 |
3 Jan 2014 | SH06 | Cancellation of shares. Statement of capital on 3 January 2014 |
3 Jan 2014 | SH03 | Purchase of own shares. |
18 Nov 2013 | RP04 | Second filing of AP01 previously delivered to Companies House
|
12 Nov 2013 | AP01 | Appointment of Mr Niall Fraser Wass as a director
|
6 Nov 2013 | TM01 | Termination of appointment of Jonathan Hurwitz as a director |
5 Nov 2013 | SH01 | Statement of capital following an allotment of shares on 29 October 2013 GBP 2,077.11850 |
5 Nov 2013 | RESOLUTIONS | Resolutions
|
7 Oct 2013 | AR01 | Annual return made up to 14 September 2013 with full list of shareholders |
|