Background WavePink WaveYellow Wave

AAG SETTLEMENTS LIMITED (10777634)

AAG SETTLEMENTS LIMITED (10777634) is an active UK company. incorporated on 18 May 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AAG SETTLEMENTS LIMITED has been registered for 8 years. Current directors include GRATT, Elimelech.

Company Number
10777634
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
23 Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRATT, Elimelech
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAG SETTLEMENTS LIMITED

AAG SETTLEMENTS LIMITED is an active company incorporated on 18 May 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AAG SETTLEMENTS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10777634

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

GRATT SETTLEMENTS LIMITED
From: 18 May 2017To: 11 June 2017
Contact
Address

23 Fairholt Road London, N16 5EW,

Previous Addresses

50 Craven Park Road London N15 6AB England
From: 15 December 2017To: 24 June 2021
Profex House 25 School Lane Bushey Hertfordshire WD23 1SS United Kingdom
From: 18 May 2017To: 15 December 2017
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Feb 20
Owner Exit
Feb 20
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
Nov 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRATT, Elimelech

Active
Fairholt Road, LondonN16 5EW
Born December 1986
Director
Appointed 19 Apr 2021

ROSEN, Carl David

Resigned
Craven Park Road, LondonN15 6AB
Born July 1963
Director
Appointed 13 Dec 2017
Resigned 19 Apr 2021

WOOLFSON, Leslie Ian

Resigned
Craven Park Road, LondonN15 6AB
Born May 1944
Director
Appointed 18 May 2017
Resigned 15 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Elimelech Gratt

Active
Fairholt Road, LondonN16 5EW
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2021

Mr Carl David Rosen

Ceased
Craven Park Road, LondonN15 6AB
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2019
Ceased 19 Apr 2021

Mr Leslie Ian Woolfson

Ceased
Craven Park Road, LondonN15 6AB
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Resolution
11 June 2017
RESOLUTIONSResolutions
Incorporation Company
18 May 2017
NEWINCIncorporation