Check the

ERIS FX LIMITED

Company
ERIS FX LIMITED (05244316)

ERIS FX

Phone: 01138 267 886
A⁺ rating

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

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.