7th Floor
Tysons Corner
Virginia
United States
Director Name | William Newman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Svp, Finance |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Peter Lewis Childs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Treasurer & Cfo |
Country of Residence | United States |
Correspondence Address | Cvent, Inc 1765 Greensboro Station Place 7th Floor Tysons Corner Virginia United States |
Director Name | Maria Canfora |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 17 February 2016) |
Role | Vice President And Global Controller, Finance |
Country of Residence | United States |
Correspondence Address | 1765 Greensboro Station Place 7th Floor Tysons Corner Fairfax 22102 |
Director Name | Cynthia Russo |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1765 Greensboro Station Place, 7th Floor Tysons Corner 22102 |
Director Name | Maria Canfora |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2016) |
Role | Vice President And Global Controller, Finance |
Country of Residence | United States |
Correspondence Address | 1765 Greensboro Station Place 7th Floor Tysons Corner Va 22102 United States |
Director Name | Ms Danielle Brogan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 January 2021) |
Role | Vice President & Global Controller |
Country of Residence | United States |
Correspondence Address | Cvent, Inc. 1765 Greensboro Station Pl 7th Floor Tysons Corner Fairfax 22102 |
Secretary Name | Radius (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Website | cvent.com |
---|---|
Telephone | 0808 2344540 |
Telephone region | Freephone |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Cvent, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,713,432 |
Gross Profit | £3,493,102 |
Net Worth | £223,615 |
Cash | £1,707,007 |
Current Liabilities | £2,999,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
17 July 2023 | Delivered on: 18 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
8 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
5 March 2024 | Registration of charge 084341960002, created on 21 February 2024 (13 pages) |
4 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
18 July 2023 | Registration of charge 084341960001, created on 17 July 2023 (13 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (34 pages) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Danielle Brogan as a director on 8 January 2021 (1 page) |
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
8 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 September 2018 | Appointment of Director William Newman as a director on 15 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Cynthia Russo as a director on 15 September 2018 (1 page) |
29 March 2018 | Director's details changed for Ms. Danielle Brogan on 1 November 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
27 March 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
16 February 2018 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 5 New Street Square London EC4A 3TW on 16 February 2018 (2 pages) |
8 December 2017 | Registered office address changed from Oneustonsquare 40 Melton Street 11th Floor London NW1 2FD United Kingdom to Henry Wood House 2 Riding House Street London W1W 7FA on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Oneustonsquare 40 Melton Street 11th Floor London NW1 2FD United Kingdom to Henry Wood House 2 Riding House Street London W1W 7FA on 8 December 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from Oneustonsquare 11th Floor, 40 Melton Street London NW1 2FD NW12FD United Kingdom to Oneustonsquare 40 Melton Street 11th Floor London NW12FD on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from One Euston Square 40 Melton Street 11th Floor London NW1 2FD England to Oneustonsquare 11th Floor, 40 Melton Street London NW1 2FD NW12FD on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Oneustonsquare 11th Floor, 40 Melton Street London NW1 2FD NW12FD United Kingdom to Oneustonsquare 40 Melton Street 11th Floor London NW12FD on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from One Euston Square 40 Melton Street 11th Floor London NW1 2FD England to Oneustonsquare 11th Floor, 40 Melton Street London NW1 2FD NW12FD on 2 March 2017 (1 page) |
23 February 2017 | Registered office address changed from 11th Fl, Oneustonsq 40 Melton Street London NW1 2FD England to One Euston Square 40 Melton Street 11th Floor London NW1 2FD on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 11th Fl, Oneustonsq 40 Melton Street London NW1 2FD England to One Euston Square 40 Melton Street 11th Floor London NW1 2FD on 23 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 11th Floor, Oneustonsq 40 Melton Street London NW1 2FD England to 11th Fl, Oneustonsq 40 Melton Street London NW1 2FD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 11th Floor, Oneustonsq 40 Melton Street London NW1 2FD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 11th Floor, Oneustonsq 40 Melton Street London NW1 2FD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 11th Floor, Oneustonsq 40 Melton Street London NW1 2FD England to 11th Fl, Oneustonsq 40 Melton Street London NW1 2FD on 22 February 2017 (1 page) |
30 November 2016 | Appointment of Ms. Danielle Brogan as a director on 1 November 2016 (2 pages) |
30 November 2016 | Appointment of Ms. Danielle Brogan as a director on 1 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Maria Canfora as a director on 1 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Maria Canfora as a director on 1 November 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Appointment of Maria Canfora as a director on 17 February 2016 (2 pages) |
29 June 2016 | Appointment of Maria Canfora as a director on 17 February 2016 (2 pages) |
14 March 2016 | Appointment of Cynthia Russo as a director on 2 February 2016 (2 pages) |
14 March 2016 | Appointment of Cynthia Russo as a director on 2 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 March 2016 | Termination of appointment of Maria Canfora as a director on 17 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Maria Canfora as a director on 17 February 2016 (1 page) |
3 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Appointment of Director Maria Canfora as a director on 16 September 2015 (2 pages) |
28 September 2015 | Appointment of Director Maria Canfora as a director on 16 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Peter Lewis Childs as a director on 15 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Peter Lewis Childs as a director on 15 September 2015 (1 page) |
8 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 May 2015 | Full accounts made up to 31 December 2013 (18 pages) |
5 May 2015 | Full accounts made up to 31 December 2013 (18 pages) |
22 April 2015 | Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Peter Lewis Childs on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Peter Lewis Childs on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages) |
9 March 2015 | Termination of appointment of Radius (Europe) Limited as a secretary on 30 November 2014 (1 page) |
9 March 2015 | Termination of appointment of Radius (Europe) Limited as a secretary on 30 November 2014 (1 page) |
9 March 2015 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 131-151 Great Titchfield Street London W1W 5BB on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 131-151 Great Titchfield Street London W1W 5BB on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 131-151 Great Titchfield Street London W1W 5BB on 9 March 2015 (1 page) |
1 August 2014 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 March 2013 | Incorporation (23 pages) |
7 March 2013 | Incorporation (23 pages) |