ABOUT ERIS FX LIMITED
We are passionate about giving consumers and small businesses a fairer deal when it comes to foreign exchange. Whilst big corporates have enjoyed competitive exchange rates, efficient electronic dealing systems and live real-time pricing for years, smaller customers have not. We have built our team based on a shared vision to change and improve the way the way that currency exchange is offered to make it fairer, clearer and cheaper for consumers and SMEs.
Protecting our customers’ money and data is our highest priority. Our software uses the highest levels of security and encryption to ensure that all parts of the process are safe and secure. Client funds are held in segregated accounts with our global payments partner The Currency Cloud. We are authorised by the FCA and backed by Finance Yorkshire, a £90m investment fund.
Use our simple online system to book your currency deal. You will get a contract note confirming the details and how to pay us by bank transfer.
If you feel more comfortable speaking to us, then we are happy to do your exchange over the phone. You will get exactly the same rate as if you did the deal online, and one of our friendly team will hold your hand through the whole process.
KEY FINANCES
Year
2016
Assets
£43.24k
▲ £28.13k (186.18 %)
Cash
£36.56k
▲ £24.84k (211.88 %)
Liabilities
£3.59k
▼ £-4.58k (-56.07 %)
Net Worth
£39.65k
▲ £32.71k (471.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- ERIS FX LIMITED
- Company number
- 05244316
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Sep 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.erisfx.co.uk
- Phones
-
01138 267 886
- Registered Address
- WEST ONE,
114 WELLINGTON STREET,
LEEDS,
LS1 1BA
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 26 Oct 2016
- Confirmation statement made on 26 October 2016 with updates
- 28 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 07 Jun 2016
- Statement of capital following an allotment of shares on 10 May 2016
GBP 784,826.8
CHARGES
-
17 March 2011
- Status
- Outstanding
- Delivered
- 24 March 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- The charge creates a fixed charge over all the deposit(s)…
See Also
Last update 2018
ERIS FX LIMITED DIRECTORS
Jacqueline Margaret Chapple
Acting
- Appointed
- 17 October 2012
- Role
- Secretary
- Address
- West One, 114 Wellington Street, Leeds, United Kingdom, LS1 1BA
- Name
- CHAPPLE, Jacqueline Margaret
Helen Dawn Scott
Acting
PSC
- Appointed
- 26 July 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- West One, 114 Wellington Street, Leeds, United Kingdom, LS1 1BA
- Country Of Residence
- England
- Name
- SCOTT, Helen Dawn
- Notified On
- 26 October 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Miles Anthony Stanyard
Acting
- Appointed
- 12 June 2013
- Occupation
- Corporate Finance Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- West One, 114 Wellington Street, Leeds, United Kingdom, LS1 1BA
- Country Of Residence
- England
- Name
- STANYARD, Miles Anthony
Martyn Keith Redman
Resigned
- Appointed
- 28 September 2004
- Resigned
- 30 September 2011
- Occupation
- Director
- Role
- Secretary
- Nationality
- Uk
- Address
- 159 New Church Road, Hove, East Sussex, BN3 4DB
- Name
- REDMAN, Martyn Keith
FOCUS MANAGEMENT SERVICES LTD
Resigned
- Appointed
- 30 September 2011
- Resigned
- 01 October 2012
- Role
- Secretary
- Address
- Claremont House, 95 Queens Road, Brighton, East Sussex, United Kingdom, BN1 3XE
- Name
- FOCUS MANAGEMENT SERVICES LTD
Bartholomew O Toole
Resigned
- Appointed
- 28 September 2004
- Resigned
- 31 October 2006
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 24 Rutland Gardens, Hove, East Sussex, BN3 5PB
- Country Of Residence
- England
- Name
- O'TOOLE, Bartholomew
Martyn Keith Redman
Resigned
- Appointed
- 28 September 2004
- Resigned
- 28 September 2012
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- Uk
- Address
- 159 New Church Road, Hove, East Sussex, BN3 4DB
- Country Of Residence
- United Kingdom
- Name
- REDMAN, Martyn Keith
Timothy Coller Sinclair
Resigned
- Appointed
- 26 October 2012
- Resigned
- 28 March 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- West One, 114 Wellington Street, Leeds, United Kingdom, LS1 1BA
- Country Of Residence
- England
- Name
- SINCLAIR, Timothy Coller
REVIEWS
Check The Company
Excellent according to the company’s financial health.