Company NameExport Credit Re Ltd.
DirectorShahid Mahmood
Company StatusActive
Company Number09144424
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shahid Mahmood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleFinancial Analyst
Country of ResidenceScotland
Correspondence Address124 City Road City Road
London
EC1V 2NX
Director NameMr Shahid Mahmood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, New Zealand House 80- Haymarket
London
SW1Y 4TE
Director NameMrs Rubina Israr
Date of BirthNovember 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, New Zealand House 80- Haymarket
London
SW1Y 4TE
Director NameMr Amanat Ali
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed29 May 2015(10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 October 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address1st Floor, New Zealand House 80- Haymarket
London
SW1Y 4TE
Director NameMr Clive Patrick O'Connell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, New Zealand House 80- Haymarket
London
SW1Y 4TE
Director NameMiss Sania Mahmood
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2019(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2022)
RoleBusiness
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT

Contact

Websiteexportft.com

Location

Registered Address124 City Road City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £0.5Shahid Mahmood
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

25 April 2023Registered office address changed from 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW United Kingdom to 124 City Road City Road London EC1V 2NX on 25 April 2023 (1 page)
17 April 2023Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
23 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 October 2022Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW on 20 October 2022 (1 page)
14 October 2022Termination of appointment of Sania Mahmood as a director on 1 October 2022 (1 page)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 April 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
(3 pages)
6 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-15
(3 pages)
28 September 2019Appointment of Miss Sania Mahmood as a director on 15 September 2019 (2 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 July 2018Registered office address changed from 14 C/O Msb Accountants Ltd Greville Street London EC1N 8SB England to 50 Grosvenor Hill London W1K 3QT on 19 July 2018 (1 page)
12 July 2018Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT England to 14 C/O Msb Accountants Ltd Greville Street London EC1N 8SB on 12 July 2018 (1 page)
11 July 2018Registered office address changed from 1st Floor, New Zealand House 80- Haymarket London SW1Y 4TE to 50 Grosvenor Hill Mayfair London W1K 3QT on 11 July 2018 (1 page)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Clive Patrick O'connell as a director on 6 November 2017 (1 page)
9 November 2017Termination of appointment of Clive Patrick O'connell as a director on 6 November 2017 (1 page)
26 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
14 February 2017Appointment of Mr Clive Patrick O'connell as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Clive Patrick O'connell as a director on 13 February 2017 (2 pages)
13 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(3 pages)
20 October 2015Appointment of Mr Shahid Mahmood as a director on 17 October 2015 (2 pages)
20 October 2015Termination of appointment of Amanat Ali as a director on 17 October 2015 (1 page)
20 October 2015Termination of appointment of Amanat Ali as a director on 17 October 2015 (1 page)
20 October 2015Appointment of Mr Shahid Mahmood as a director on 17 October 2015 (2 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(3 pages)
29 May 2015Appointment of Mr Amanat Ali as a director (2 pages)
29 May 2015Appointment of Mr Amanat Ali as a director (2 pages)
29 May 2015Termination of appointment of Rubina Israr as a director on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Amanat Ali as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Rubina Israr as a director on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Amanat Ali as a director on 29 May 2015 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(3 pages)
4 August 2014Termination of appointment of Shahid Mahmood as a director on 3 August 2014 (1 page)
4 August 2014Termination of appointment of Shahid Mahmood as a director on 3 August 2014 (1 page)
4 August 2014Termination of appointment of Shahid Mahmood as a director on 3 August 2014 (1 page)
23 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)