c57086_s8.htm -- Converted by SEC Publisher, created by BCL Technologies Inc., for SEC Filing

As filed with the Securities and Exchange Commission on March 26, 2009

Registration No. 333-137589

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

_____________________________

POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

_____________________________

SYNCORA HOLDINGS LTD.

(Exact Name of Registrant as specified in its Charter)

_____________________________

Bermuda Not Applicable
(State or other jurisdiction of incorporation or
organization)
(I.R.S. Employer
Identification No.)

Canon’s Court, 22 Victoria Street
Hamilton, HM 12, Bermuda
(441) 295-7135
(Address, including zip code, and telephone number, including area code, of principal executive offices)

_____________________________

Syncora Holdings Ltd. 2006 Long-Term Incentive and Share Award Plan
(Full title of the plan)

_____________________________

CT Corporation System
111 Eighth Avenue, 13th Floor
New York, New York 10011
Telephone: (212) 894-8700
(Name, address and telephone number, including area code, of agent for service)

_____________________________

Copies to:
Steven J. Slutzky, Esq.
Debevoise & Plimpton LLP
919 Third Avenue
New York, NY 10022
(212) 909-6000

     Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer or a smaller reporting company. See definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer o   Accelerated filer o   Non-accelerated filer x   Smaller reporting company o   (Do not check if a smaller reporting company) 


EXPLANATORY NOTE: DEREGISTRATION OF SECURITIES

     The registration statement on Form S-8 (Registration No. 333-137589) (the “Registration Statement”) of Syncora Holdings Ltd. (the “Company”), pertaining to the registration of 3,848,182 shares of the Company's common shares, par value $0.01 per share, to which this Post-Effective Amendment No. 1 relates, was filed with the Securities and Exchange Commission on September 26, 2006.

     In accordance with an undertaking made by the Company in the Registration Statement to remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering, the Company hereby amends the Registration Statement to deregister any remaining securities registered but unsold under the Registration Statement.


SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of New York, New York, on March 26, 2009.

SYNCORA HOLDINGS LTD.

  By: /s/ Susan B. Comparato  
    Susan B. Comparato
    Acting Chief Executive 
    Officer and President 

DATE: March 26, 2009

     Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

                           Signature    Title                             Date 
 
 
/s/ Susan B. Comparato   Acting Chief Executive    March 26, 2009 
Name: Susan B. Comparato    Officer and President     
    (Principal Executive Officer)     
 
        March 26, 2009 
/s/ David Prager   Third-Party Consultant     
Name: David Prager    (Principal Financial Officer)     
 
        March 26, 2009 
/s/ Arnold Brousell   Chief Accounting Officer     
Name: Arnold Brousell    (Principal Accounting     
    Officer)     

3


        March 26, 2009 
/s/ Michael P. Esposito, Jr.   Director and Chairman of the     
Name: Michael P. Esposito, Jr.    Board     
         
 
        March 26, 2009 
/s/ E. Grant Gibbons   Director     
Name: E. Grant Gibbons         
 
        March 26, 2009 
/s/ Bruce G. Hannon   Director     
Name: Bruce G. Hannon         
 
        March 26, 2009 
/s/ Duncan P. Hennes   Director     
Name: Duncan P. Hennes         
 
        March 26, 2009 
/s/ Robert M. Lichten   Director     
Name: Robert M. Lichten         
 
        March 26, 2009 
/s/ Edward J. Muhl   Director     
Name: Edward J. Muhl         
 
        March 26, 2009 
/s/ Thomas S. Norsworthy   Director     
Name: Thomas S. Norsworthy         
 
        March 26, 2009 
/s/ Coleman D. Ross   Director     
Name: Coleman D. Ross         
 
        March 26, 2009 
/s/ Robert J. White   Director     
Name: Robert J. White         

4