FOX PMI LTD
Buying and selling of own real estate
FOX PMI LTD
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA England
Full company profile for FOX PMI LTD (11300176), an active company based in Broadgate, England. Incorporated 9 Apr 2018. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Cash in Bank
£117.37k
Net Assets
£1.49M
Total Liabilities
£1.71M
Turnover
N/A
Employees
N/A
Debt Ratio
54%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Meller, Rose Belle Claire | Director | British | England | 2 Dec 2025 | Active |
| Robert Simon Lloyd Fox | Director | British | England | 9 Apr 2018 | Active |
| Williamson, Dominic Ian | Director | British | United Kingdom | 2 Dec 2025 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Vanadium Propholdco Condor Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Robert Simon Lloyd Fox
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Sh2 Bristol Limited
Ceased 2 Dec 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
13 Perry Road, Bristol (BS1 5BG) CITY OF BRISTOL | Freehold | £615,000 | 13 Jun 2024 |
140 Whiteladies Road, Bristol (BS8 2RS) CITY OF BRISTOL | Freehold | £530,000 | 11 Mar 2024 |
140b Whiteladies Road, Bristol (BS8 2RS) CITY OF BRISTOL | Leasehold | - | 11 Mar 2024 |
Top Floor Flat, 94e Whiteladies Road, Bristol (BS8 2QX) CITY OF BRISTOL | Leasehold | - | 9 Nov 2023 |
94e Whiteladies Road, Bristol (BS8 2QX) CITY OF BRISTOL | Freehold | - | 9 Nov 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Apr 2026 | Confirmation Statement | Confirmation statement made on 8 Apr 2026 with updates | |
| 9 Feb 2026 | Miscellaneous | Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register. | |
| 9 Feb 2026 | Miscellaneous | Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register. | |
| 30 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Jan 2026 | Officers | Appointment of Ms Rose Belle Claire Meller as director on 2 Dec 2025 |
Confirmation statement made on 8 Apr 2026 with updates
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
Change Registered Office Address Company With Date Old Address New Address
Appointment of Ms Rose Belle Claire Meller as director on 2 Dec 2025
Recent Activity
Latest Activity
Confirmation statement made on 8 Apr 2026 with updates
1 weeks ago on 23 Apr 2026
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
2 months ago on 9 Feb 2026
Information not on the register a notification of the termination of a director was removed on 09/02/2025 as it is no longer considered to form part of the register.
2 months ago on 9 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 30 Jan 2026
Appointment of Ms Rose Belle Claire Meller as director on 2 Dec 2025
3 months ago on 16 Jan 2026
