Company NameCvent Europe Ltd
DirectorsRajeev Kumar Aggarwal and William Newman
Company StatusActive
Company Number08434196
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Rajeev Kumar Aggarwal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited States
Correspondence AddressCvent, Inc. 1765 Greensboro Station Place
7th Floor
Tysons Corner
Virginia
United States
Director NameWilliam Newman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleSvp, Finance
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePeter Lewis Childs
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleTreasurer & Cfo
Country of ResidenceUnited States
Correspondence AddressCvent, Inc 1765 Greensboro Station Place
7th Floor
Tysons Corner
Virginia
United States
Director NameMaria Canfora
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 17 February 2016)
RoleVice President And Global Controller, Finance
Country of ResidenceUnited States
Correspondence Address1765 Greensboro Station Place
7th Floor
Tysons Corner
Fairfax
22102
Director NameCynthia Russo
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1765 Greensboro Station Place, 7th Floor
Tysons Corner
22102
Director NameMaria Canfora
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2016(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2016)
RoleVice President And Global Controller, Finance
Country of ResidenceUnited States
Correspondence Address1765 Greensboro Station Place
7th Floor
Tysons Corner
Va 22102
United States
Director NameMs Danielle Brogan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2021)
RoleVice President & Global Controller
Country of ResidenceUnited States
Correspondence AddressCvent, Inc. 1765 Greensboro Station Pl
7th Floor
Tysons Corner
Fairfax
22102
Secretary NameRadius (Europe) Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT

Contact

Websitecvent.com
Telephone0808 2344540
Telephone regionFreephone

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Cvent, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£3,713,432
Gross Profit£3,493,102
Net Worth£223,615
Cash£1,707,007
Current Liabilities£2,999,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

17 July 2023Delivered on: 18 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

8 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
5 March 2024Registration of charge 084341960002, created on 21 February 2024 (13 pages)
4 October 2023Full accounts made up to 31 December 2022 (27 pages)
18 July 2023Registration of charge 084341960001, created on 17 July 2023 (13 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (27 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (34 pages)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Danielle Brogan as a director on 8 January 2021 (1 page)
10 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
4 December 2018Full accounts made up to 31 December 2017 (21 pages)
18 September 2018Appointment of Director William Newman as a director on 15 September 2018 (2 pages)
18 September 2018Termination of appointment of Cynthia Russo as a director on 15 September 2018 (1 page)
29 March 2018Director's details changed for Ms. Danielle Brogan on 1 November 2016 (2 pages)
28 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
16 February 2018Registered 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 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Appointment of Ms. Danielle Brogan as a director on 1 November 2016 (2 pages)
30 November 2016Appointment of Ms. Danielle Brogan as a director on 1 November 2016 (2 pages)
28 November 2016Termination of appointment of Maria Canfora as a director on 1 November 2016 (1 page)
28 November 2016Termination of appointment of Maria Canfora as a director on 1 November 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 June 2016Appointment of Maria Canfora as a director on 17 February 2016 (2 pages)
29 June 2016Appointment of Maria Canfora as a director on 17 February 2016 (2 pages)
14 March 2016Appointment of Cynthia Russo as a director on 2 February 2016 (2 pages)
14 March 2016Appointment of Cynthia Russo as a director on 2 February 2016 (2 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
7 March 2016Termination of appointment of Maria Canfora as a director on 17 February 2016 (1 page)
7 March 2016Termination of appointment of Maria Canfora as a director on 17 February 2016 (1 page)
3 December 2015Full accounts made up to 31 December 2014 (20 pages)
3 December 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Appointment of Director Maria Canfora as a director on 16 September 2015 (2 pages)
28 September 2015Appointment of Director Maria Canfora as a director on 16 September 2015 (2 pages)
25 September 2015Termination of appointment of Peter Lewis Childs as a director on 15 September 2015 (1 page)
25 September 2015Termination of appointment of Peter Lewis Childs as a director on 15 September 2015 (1 page)
8 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
5 May 2015Full accounts made up to 31 December 2013 (18 pages)
5 May 2015Full accounts made up to 31 December 2013 (18 pages)
22 April 2015Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Peter Lewis Childs on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Peter Lewis Childs on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 (2 pages)
9 March 2015Termination of appointment of Radius (Europe) Limited as a secretary on 30 November 2014 (1 page)
9 March 2015Termination of appointment of Radius (Europe) Limited as a secretary on 30 November 2014 (1 page)
9 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page)
1 August 2014Registered 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 2014Registered 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 2014Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page)
1 August 2014Registered 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 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
22 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 March 2013Incorporation (23 pages)
7 March 2013Incorporation (23 pages)