Cort Syndicate Limited LONDON


Cort Syndicate started in year 2015 as Private Limited Company with registration number 09591036. The Cort Syndicate company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since Fri, 12th Feb 2016 Cort Syndicate Limited is no longer carrying the name Nameco (no. 1260).

The firm has 3 directors, namely Mark T., Carolyn C. and Philip C.. Of them, Carolyn C., Philip C. have been with the company the longest, being appointed on 1 January 2016 and Mark T. has been with the company for the least time - from 31 July 2023. As of 15 June 2024, there was 1 ex director - Jeremy E.. There were no ex secretaries.

Cort Syndicate Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591036
Date of Incorporation Thu, 14th May 2015
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Carolyn C.

Position: Director

Appointed: 01 January 2016

Philip C.

Position: Director

Appointed: 01 January 2016

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 14 May 2015

Nomina Plc

Position: Corporate Director

Appointed: 14 May 2015

Jeremy E.

Position: Director

Appointed: 14 May 2015

Resigned: 31 July 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Philip C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nameco (no. 1260) February 12, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Thu, 15th Feb 2024
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements