Background WavePink WaveYellow Wave

H.M.C. GLOBAL LIMITED (NI039847)

H.M.C. GLOBAL LIMITED (NI039847) is an active UK company. incorporated on 14 December 2000. with registered office in Ballymena. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. H.M.C. GLOBAL LIMITED has been registered for 25 years. Current directors include HARAN, John Patrick.

Company Number
NI039847
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
5 The Cloney, Ballymena, BT44 0AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARAN, John Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.M.C. GLOBAL LIMITED

H.M.C. GLOBAL LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Ballymena. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. H.M.C. GLOBAL LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

NI039847

LTD Company

Age

25 Years

Incorporated 14 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 115) LIMITED
From: 14 December 2000To: 21 June 2001
Contact
Address

5 The Cloney Glenarm Ballymena, BT44 0AB,

Previous Addresses

62 Burrenreagh Road Castlewellan BT31 9HJ Northern Ireland
From: 21 December 2017To: 4 January 2022
2-12 Montgomery Street 3F Lesley Suites Belfast BT1 4NX Northern Ireland
From: 21 August 2017To: 21 December 2017
62 Burrenreagh Road Castlewellan BT31 9HJ Northern Ireland
From: 27 June 2017To: 21 August 2017
12 Windslow Crescent Carrickfergus Co.Antrim BT38 9AZ
From: 14 December 2000To: 27 June 2017
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 09
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Loan Secured
May 17
Loan Secured
Jun 17
Director Left
Apr 20
Director Left
Oct 20
Director Left
Oct 20
Share Buyback
Dec 20
Director Left
Oct 21
New Owner
Feb 25
Owner Exit
Feb 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARAN, John

Active
The Cloney, BallymenaBT44 0AB
Secretary
Appointed 14 Dec 2000

HARAN, John Patrick

Active
The Cloney, BallymenaBT44 0AB
Born February 1959
Director
Appointed 19 Feb 2001

HARAN, John

Resigned
Burrenreagh Road, CastlewellanBT31 9HJ
Born July 1978
Director
Appointed 10 Jan 2014
Resigned 25 Mar 2020

MILLER, Angela

Resigned
Windslow Crescent, CarrickfergusBT38 9AZ
Born April 1967
Director
Appointed 15 Jun 2009
Resigned 23 Oct 2020

MILLER, Iain Stuart

Resigned
12 Windslow Crescent, County AntrimBT38 9AZ
Born February 1963
Director
Appointed 19 Feb 2001
Resigned 23 Oct 2020

VAUGHAN, Karena Elizabeth

Resigned
12 Windslow Crescent, Co.AntrimBT38 9AZ
Born June 1968
Director
Appointed 16 Jan 2013
Resigned 10 Dec 2013

WARWICK, Gerald Stewart

Resigned
Burrenreagh Road, CastlewellanBT31 9HJ
Born July 1958
Director
Appointed 24 Feb 2014
Resigned 04 Oct 2021

MOYNE NOMINEES LIMITED

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Corporate director
Appointed 14 Dec 2000
Resigned 19 Feb 2001

Persons with significant control

2

1 Active
1 Ceased

Mr John Patrick Haran

Active
The Cloney, BallymenaBT44 0AB
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2020

Mr Iain Stuart Miller

Ceased
The Cloney, BallymenaBT44 0AB
Born February 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
28 June 2023
DS02DS02
Gazette Notice Voluntary
20 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 June 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
25 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Resolution
28 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Second Filing Of Form With Form Type
14 January 2014
RP04RP04
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Resolution
7 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Miscellaneous
17 September 2012
MISCMISC
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
6 January 2009
371S(NI)371S(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
15 January 2008
371S(NI)371S(NI)
Legacy
23 February 2007
AC(NI)AC(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
21 February 2006
AC(NI)AC(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
1 June 2005
295(NI)295(NI)
Legacy
21 February 2005
AC(NI)AC(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Legacy
11 May 2004
371S(NI)371S(NI)
Legacy
2 May 2003
AC(NI)AC(NI)
Legacy
16 May 2002
233(NI)233(NI)
Legacy
4 July 2001
UDM+A(NI)UDM+A(NI)
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2001
CNRES(NI)CNRES(NI)
Legacy
28 February 2001
G98-2(NI)G98-2(NI)
Legacy
28 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
28 February 2001
296(NI)296(NI)
Legacy
28 February 2001
296(NI)296(NI)
Resolution
28 February 2001
RESOLUTIONSResolutions
Incorporation Company
14 December 2000
NEWINCIncorporation
Legacy
14 December 2000
MEM(NI)MEM(NI)
Legacy
14 December 2000
ARTS(NI)ARTS(NI)
Legacy
14 December 2000
G21(NI)G21(NI)
Legacy
14 December 2000
G23(NI)G23(NI)