Background WavePink WaveYellow Wave

INSPIRUS CAPITAL MANAGEMENT LTD (13598574)

INSPIRUS CAPITAL MANAGEMENT LTD (13598574) is an active UK company. incorporated on 2 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSPIRUS CAPITAL MANAGEMENT LTD has been registered for 4 years. Current directors include PATEL, Diptesh, PATEL, Shilen.

Company Number
13598574
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
Coachworks, London, W1T 4EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Diptesh, PATEL, Shilen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRUS CAPITAL MANAGEMENT LTD

INSPIRUS CAPITAL MANAGEMENT LTD is an active company incorporated on 2 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSPIRUS CAPITAL MANAGEMENT LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13598574

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Coachworks 9-10 Charlotte Mews London, W1T 4EF,

Previous Addresses

, Coachworks C/O Longmead Capital Limited 9-10 Charlotte Mews, London, W1T 4EF, United Kingdom
From: 11 June 2025To: 25 November 2025
, Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England
From: 5 July 2022To: 11 June 2025
, First Floor Sovereign House, 13-14 Queen Street, London, W1J 5PS, United Kingdom
From: 2 September 2021To: 5 July 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Nov 22
Owner Exit
Jun 25
Director Left
Jun 25
Funding Round
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
2
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Diptesh

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born July 1980
Director
Appointed 02 Sept 2021

PATEL, Shilen

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born December 1981
Director
Appointed 01 Mar 2022

PATEL, Upendra

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born November 1954
Director
Appointed 02 Sept 2021
Resigned 11 Jun 2025

Persons with significant control

8

4 Active
4 Ceased

Mrs Bina Patel

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2025

Mr Upendra Patel

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2025
9-10 Charlotte Mews, LondonW1T 4EF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2022
Ceased 08 Oct 2025

Mr Upendra Patel

Ceased
LondonW1J 5PS
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022
Ceased 11 Jun 2025

Mrs Bina Patel

Ceased
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022
Ceased 06 Sept 2022

Mr Shilen Patel

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born December 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2022

Upendra Patel

Ceased
Sovereign House, LondonW1J 5PS
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2021
Ceased 30 Nov 2021

Mr Diptesh Patel

Active
9-10 Charlotte Mews, LondonW1T 4EF
Born July 1980

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Incorporation Company
2 September 2021
NEWINCIncorporation