RE-SHAPE PARTNERSHIPS LIMITED

Dissolved London
0 employees website.com
R

RE-SHAPE PARTNERSHIPS LIMITED

Founded 12 Nov 2020 Dissolved London, England 0 employees website.com
Accounts
Confirmation
Net assets £3 £0 2023 year on year
Total assets £3 £0 2023 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

16a Alexandra Grove London N4 2LF England

Full company profile for RE-SHAPE PARTNERSHIPS LIMITED (13012958), a dissolved company based in London, England. Incorporated 12 Nov 2020. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£3.00

Net Assets

£3.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Alexander Benedict Miles ArcherDirectorBritishUnited Kingdom3112 Nov 2020Active
Charles Reynolds GaynerDirectorBritishUnited Kingdom3312 Nov 2020Active
Jermaine Leroy Thomas BrowneDirectorBritishEngland3112 Nov 2020Active

Shareholders

Shareholders (3)

Alexander Benedict Miles Archer
33.3%
Charles Reynolds Gayner
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Jermaine Leroy Thomas Browne

British

Active
Notified 12 Nov 2020
Residence England
DOB October 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Alexander Benedict Miles Archer

British

Active
Notified 12 Nov 2020
Residence United Kingdom
DOB October 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Charles Reynolds Gayner

British

Active
Notified 12 Nov 2020
Residence United Kingdom
DOB January 1993
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2025GazetteGazette Dissolved Compulsory
14 Mar 2025DissolutionDissolved Compulsory Strike Off Suspended
28 Jan 2025GazetteGazette Notice Compulsory
3 Jun 2024Persons With Significant ControlChange to Mr Charles Reynolds Gayner as a person with significant control on 21 May 2024
3 Jun 2024Persons With Significant ControlChange to Mr Charles Reynolds Gayner as a person with significant control on 21 May 2024
22 Apr 2025 Gazette

Gazette Dissolved Compulsory

14 Mar 2025 Dissolution

Dissolved Compulsory Strike Off Suspended

28 Jan 2025 Gazette

Gazette Notice Compulsory

3 Jun 2024 Persons With Significant Control

Change to Mr Charles Reynolds Gayner as a person with significant control on 21 May 2024

3 Jun 2024 Persons With Significant Control

Change to Mr Charles Reynolds Gayner as a person with significant control on 21 May 2024

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

1 years ago on 22 Apr 2025

Dissolved Compulsory Strike Off Suspended

1 years ago on 14 Mar 2025

Gazette Notice Compulsory

1 years ago on 28 Jan 2025

Change to Mr Charles Reynolds Gayner as a person with significant control on 21 May 2024

1 years ago on 3 Jun 2024

Change to Mr Charles Reynolds Gayner as a person with significant control on 21 May 2024

1 years ago on 3 Jun 2024