Background WavePink WaveYellow Wave

AMBULNZ UK LTD. (11273887)

AMBULNZ UK LTD. (11273887) is an active UK company. incorporated on 26 March 2018. with registered office in Stratford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMBULNZ UK LTD. has been registered for 8 years. Current directors include BIENSTOCK, Lee Harrison, BURNS, Adrian Mark, LAMB, Natalie Louise and 1 others.

Company Number
11273887
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
44 Broadway, Stratford, E15 1XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIENSTOCK, Lee Harrison, BURNS, Adrian Mark, LAMB, Natalie Louise, ROSENBERG, Norman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBULNZ UK LTD.

AMBULNZ UK LTD. is an active company incorporated on 26 March 2018 with the registered office located in Stratford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMBULNZ UK LTD. was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11273887

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

AMBULNZ COMMUNITY PARTNERS LTD
From: 26 March 2018To: 14 January 2019
Contact
Address

44 Broadway Burrell House Stratford, E15 1XH,

Previous Addresses

Unit 5E Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR England
From: 11 February 2019To: 20 June 2023
Upper Stone House Stone Tenterden TN30 7HH United Kingdom
From: 26 March 2018To: 11 February 2019
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 18
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BIENSTOCK, Lee Harrison

Active
35th Street, New York
Born May 1983
Director
Appointed 27 Jan 2023

BURNS, Adrian Mark

Active
Broadway, StratfordE15 1XH
Born December 1968
Director
Appointed 27 Sept 2023

LAMB, Natalie Louise

Active
Arrow Trading Estate, Corporation Road, ManchesterM34 5LR
Born July 1996
Director
Appointed 18 Nov 2022

ROSENBERG, Norman

Active
W. 35th Street, New YorkNY 10001
Born November 1969
Director
Appointed 18 Nov 2022

OBERHOLZER, Adriaan

Resigned
Broadway, StratfordE15 1XH
Born August 1958
Director
Appointed 26 Mar 2018
Resigned 21 Jan 2026

SHEEHAN, Joseph Patrick

Resigned
Corporation Road, ManchesterM34 5LR
Born January 1965
Director
Appointed 26 Mar 2018
Resigned 24 Apr 2023

SHERMAN, Benjamin

Resigned
Corporation Road, ManchesterM34 5LR
Born July 1984
Director
Appointed 26 Mar 2018
Resigned 27 Jan 2023

Persons with significant control

1

Ambulnz Uk Llc

Active
35 West 35th Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Memorandum Articles
3 April 2023
MAMA
Resolution
3 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Resolution
14 January 2019
RESOLUTIONSResolutions
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Incorporation Company
26 March 2018
NEWINCIncorporation