Company NameEris Fx Limited
DirectorHelen Dawn Scott
Company StatusActive
Company Number05244316
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Helen Dawn Scott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA
Secretary NameMrs Jacqueline Margaret Chapple
StatusCurrent
Appointed17 October 2012(8 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA
Director NameMr Bartholomew O'Toole
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rutland Gardens
Hove
East Sussex
BN3 5PB
Director NameMr Martyn Keith Redman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 New Church Road
Hove
East Sussex
BN3 4DB
Secretary NameMr Martyn Keith Redman
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 New Church Road
Hove
East Sussex
BN3 4DB
Director NameMr Timothy Coller Sinclair
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 28 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2018)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA
Secretary NameFocus Management Services Ltd (Corporation)
StatusResigned
Appointed30 September 2011(7 years after company formation)
Appointment Duration1 year (resigned 01 October 2012)
Correspondence AddressClaremont House 95 Queens Road
Brighton
East Sussex
BN1 3XE

Contact

Websitewww.4xcurrency.com/
Telephone0113 8267886
Telephone regionLeeds

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

381.1m at £0.001Helen Scott
52.66%
Deferred
310k at £1Fiance Yorkshire Equity Lp
42.84%
Redeemable
31k at £1Helen Scott
4.28%
Redeemable
789.5k at £0.001Fiance Yorkshire Equity Lp
0.11%
Ordinary C
735.5k at £0.001Helen Scott
0.10%
Ordinary A
3.9k at £0.001Andrew Dubery
0.00%
Ordinary B
22.4k at £0.001Darren Brown
0.00%
Ordinary A
9.3k at £0.001Jacqueline Chapple
0.00%
Ordinary A
6.2k at £0.001Mary Sheppard
0.00%
Ordinary B
3.9k at £0.001Michael Dubery
0.00%
Ordinary B
15.8k at £0.001Miles Stanyard
0.00%
Ordinary A
3.9k at £0.001Robert Dubery
0.00%
Ordinary B
15k at £0.001Timothy Sinclair
0.00%
Ordinary B

Financials

Year2014
Net Worth£66,426
Cash£186,191
Current Liabilities£155,856

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

17 March 2011Delivered on: 24 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the account being: barclays bank PLC re 4X currency corporation PLC current account number 63227669.
Outstanding

Filing History

18 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
14 March 2024Confirmation statement made on 14 March 2024 with updates (6 pages)
9 March 2024Sub-division of shares on 25 January 2024 (7 pages)
8 March 2024Change of share class name or designation (2 pages)
1 March 2024Statement of capital following an allotment of shares on 25 January 2024
  • GBP 788,136.8
(4 pages)
22 February 2024Second filing of Confirmation Statement dated 11 October 2021 (5 pages)
12 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 November 2021Satisfaction of charge 1 in full (2 pages)
11 October 202111/10/21 Statement of Capital gbp 785636.800
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 22/02/2024.
(8 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (7 pages)
4 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 September 2019Statement of capital following an allotment of shares on 30 April 2018
  • GBP 785,576.8
(4 pages)
17 April 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 785,376.8
(4 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 May 2018Cessation of Helen Dawn Scott as a person with significant control on 17 April 2018 (1 page)
17 May 2018Notification of Helen Dawn Scott as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Termination of appointment of Miles Anthony Stanyard as a director on 30 April 2018 (1 page)
31 October 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
31 October 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 784,826.8
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 724,181.8
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 784,826.8
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 724,181.8
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 724,181.8
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 724,181.8
(4 pages)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2015Sub-division of shares on 22 September 2015 (5 pages)
24 November 2015Sub-division of shares on 22 September 2015 (5 pages)
24 November 2015Sub-division of shares on 22 September 2015 (5 pages)
24 November 2015Sub-division of shares on 22 September 2015 (5 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 723,681.8
(6 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 723,681.8
(6 pages)
13 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,348,681.8
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,348,681.8
(4 pages)
9 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/09/2015
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,348,681.8
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,348,681.8
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 625,000
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 625,000
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 625,000
(3 pages)
27 April 2015Company name changed 4X currency corporation LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
27 April 2015Company name changed 4X currency corporation LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
25 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
25 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 565,000
(4 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 565,000
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 565,000
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 565,000
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 565,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 535,000
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 535,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 520,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 500,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 500,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 480,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 520,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 480,000
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 460,000
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 460,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 440,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 440,000
(3 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
12 August 2013Auditor's resignation (1 page)
12 August 2013Auditor's resignation (1 page)
2 August 2013Auditor's resignation (1 page)
2 August 2013Auditor's resignation (1 page)
13 June 2013Appointment of Mr Miles Anthony Stanyard as a director (2 pages)
13 June 2013Appointment of Mr Miles Anthony Stanyard as a director (2 pages)
13 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 380,000
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 380,000
(3 pages)
5 April 2013Termination of appointment of Timothy Sinclair as a director (1 page)
5 April 2013Termination of appointment of Timothy Sinclair as a director (1 page)
14 January 2013Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 14 January 2013 (1 page)
29 October 2012Appointment of Mr Timothy Coller Sinclair as a director (2 pages)
29 October 2012Appointment of Mr Timothy Coller Sinclair as a director (2 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Helen Scott on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page)
17 October 2012Director's details changed for Helen Scott on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page)
9 October 2012Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE on 9 October 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Termination of appointment of Focus Management Services Ltd as a secretary (1 page)
1 October 2012Termination of appointment of Martyn Redman as a director (1 page)
1 October 2012Termination of appointment of Focus Management Services Ltd as a secretary (1 page)
1 October 2012Termination of appointment of Martyn Redman as a director (1 page)
29 August 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 300,000
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 300,000
(3 pages)
10 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2011Re-registration from a public company to a private limited company (2 pages)
10 November 2011Re-registration of Memorandum and Articles (6 pages)
10 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2011Re-registration from a public company to a private limited company (2 pages)
10 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2011Re-registration of Memorandum and Articles (6 pages)
12 October 2011Termination of appointment of Martyn Redman as a secretary (1 page)
12 October 2011Appointment of Focus Management Services Ltd as a secretary (2 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
12 October 2011Appointment of Focus Management Services Ltd as a secretary (2 pages)
12 October 2011Termination of appointment of Martyn Redman as a secretary (1 page)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
11 October 2011Termination of appointment of Martyn Redman as a secretary (1 page)
11 October 2011Termination of appointment of Martyn Redman as a secretary (1 page)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 January 2011Full accounts made up to 31 December 2010 (21 pages)
31 January 2011Full accounts made up to 31 December 2010 (21 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 November 2010Full accounts made up to 30 April 2010 (21 pages)
2 November 2010Full accounts made up to 30 April 2010 (21 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from Claremont House 4Th Floor 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Claremont House 4Th Floor 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 22 September 2010 (1 page)
21 September 2010Registered office address changed from Lyndean House 43/46 Queens Road Brighton Sussex BN1 3XB on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Lyndean House 43/46 Queens Road Brighton Sussex BN1 3XB on 21 September 2010 (1 page)
6 December 2009Full accounts made up to 30 April 2009 (19 pages)
6 December 2009Full accounts made up to 30 April 2009 (19 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
13 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 October 2007 (19 pages)
2 June 2008Full accounts made up to 31 October 2007 (19 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
11 June 2007Full accounts made up to 31 October 2006 (18 pages)
11 June 2007Full accounts made up to 31 October 2006 (18 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
1 November 2006Return made up to 28/09/06; full list of members (7 pages)
1 November 2006Return made up to 28/09/06; full list of members (7 pages)
1 August 2006Full accounts made up to 31 October 2005 (16 pages)
1 August 2006Full accounts made up to 31 October 2005 (16 pages)
27 March 2006Delivery ext'd 3 mth 31/10/05 (1 page)
27 March 2006Delivery ext'd 3 mth 31/10/05 (1 page)
16 November 2005Return made up to 28/09/05; full list of members (7 pages)
16 November 2005Return made up to 28/09/05; full list of members (7 pages)
2 September 2005Ad 08/02/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
2 September 2005Ad 08/02/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
2 March 2005Application to commence business (2 pages)
2 March 2005Certificate of authorisation to commence business and borrow (1 page)
2 March 2005Application to commence business (2 pages)
2 March 2005Certificate of authorisation to commence business and borrow (1 page)
22 February 2005Ad 08/02/05--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
22 February 2005Ad 08/02/05--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
25 January 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
25 January 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
14 October 2004Company name changed lyndean currency group PLC\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed lyndean currency group PLC\certificate issued on 14/10/04 (2 pages)
28 September 2004Incorporation (20 pages)
28 September 2004Incorporation (20 pages)