Patent details

EP1225902 Title: Ciclesonide bevattende farmaceutische samenstelling voor toepassing op slijmvlies.

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP1225902
WO Application Number:
JP2000007350
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP00969966.1
WO Publication Number:
WO2001028562
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Germany (DE)
Publications:

Dates

Filing date:
20/10/2000
Grant date:
29/12/2004
EP Publication Date:
29/12/2004
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
29/12/2004
EP B1 Publication Date:
29/12/2004
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
19/10/2020
Lapsed By Expiration Date:
20/10/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
30/04/2019
 
 

 

Name:
Covis Pharma B.V.
Address:
Grafenauweg 12, CH-6300, Zug, Switzerland (CH)

Historical Applicant/holder

From:
08/12/2016
To:
30/04/2019

 

Name:
AstraZeneca AB
Address:
151 85 Södertälje, Sweden (SE)

From:
18/02/2015
To:
18/02/2015

 

Name:
Nycomed Germany Holding GmbH
Address:
Byk-Gulden-Strasse 2, 78467, KONSTANZ, Germany (DE)

From:
18/02/2015
To:
18/02/2015

 

Name:
Nycomed Asset Management Holding
Address:
Byk-Gulden-Strasse 2, 78467, KONSTANZ, Germany (DE)

From:
18/02/2015
To:
08/12/2016

 

Name:
Takeda GmbH
Address:
Byk-Gulden-Strasse 2, 78467, Konstanz, Germany (DE)

From:
18/06/2013
To:
18/02/2015

 

Name:
Takeda GmbH
Address:
Byk-Gulden-Strasse 2, 78467, Konstanz, Germany (DE)

From:
07/09/2007
To:
18/06/2013

 

Name:
Nycomed GmbH
Address:
Byk-Gulden-Strasse 2, 78467, Konstanz, Germany (DE)

From:
29/12/2004
To:
07/09/2007

 

Name:
Altana Pharma AG
Address:
Byk-Guldenstrasse 2, 78467, Konstanz, Germany (DE)

Domicile Holder

Name:
ir. J.C. Volmer c.s.
From:
29/12/2004
Address:
Exter Polak & Charlouis B.V. Postbus 3241, 2280 GE, Rijswijk, Netherlands (NL)
To:

Inventor

1

Name:
Atsuhiro, NAGANO
Address:
191-0065, Hino-shi, Tokyo, Japan (JP)

2

Name:
Yoshihisa, NISHIBE
Address:
740-0014, Iwakuni-shi, Yamaguchi, Japan (JP)

3

Name:
Kazuya, TAKANASHI
Address:
191-0065, Hino-shi, Tokyo, Japan (JP)

Priority

Priority Patent Number:
29818599
Priority Date:
20/10/1999
Priority Country:
Japan (JP)

Classification

Main IPC Class:
A61K 31/58;
IPC or IDT classification:
A61K 9/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
43/20
Publication date:
21/10/2020
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
25/19
Publication date:
19/06/2019
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
51/16
Publication date:
21/12/2016
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
CO
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
Changes in the Netherlands Patent Register

6

Bulletin Heading:
CO
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
Changes in the Netherlands Patent Register

7

Bulletin Heading:
MED
Journal edition number:
2013/28
Publication date:
10/07/2013
Description:
Other communications

8

Bulletin Heading:
MED
Journal edition number:
2007/12
Publication date:
03/12/2007
Description:
Other communications

9

Bulletin Heading:
EP3
Journal edition number:
2005/06
Publication date:
01/06/2005
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

10

Bulletin Heading:
EP2
Journal edition number:
2005/03
Publication date:
01/03/2005
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200453
Publication date:
29/12/2004
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201900819A
Date Registered:
30/04/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Covis Pharma B.V.
Address:
Grafenauweg 12, CH-6300, Zug, Switzerland (CH)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201602856A
Date Registered:
08/12/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
AstraZeneca AB
Address:
151 85 Södertälje, Sweden (SE)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
023957-A023957-1
Date Registered:
18/02/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
023966-A023966-1
Date Registered:
18/02/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
023960-A023960-1
Date Registered:
18/02/2015
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
019919-A019919-1
Date Registered:
18/06/2013
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
50521-A050521-1
Date Registered:
07/09/2007
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
14/10/2019
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
20/12/2016 Outgoing Correspondence Letter registration deed 1 PDF /6/6/9/9/6/0500969966/docs/ep00969966.1_1_104295l118.pdf
08/12/2016 Request for Change First filed deed 4 PDF /6/6/9/9/6/0500969966/docs/ep00969966.1_5_rfc20161219025244788.pdf
08/12/2016 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /6/6/9/9/6/0500969966/docs/ep00969966.1_6_incomingcorrespondencepaper20161219025244694.pdf
15/03/2005 Claims Translated claims 3 PDF /6/6/9/9/6/0500969966/docs/ep00969966.1_0_claims20050315.pdf
15/03/2005 Incoming Correspondence Paper Incoming Correspondence Paper 1 PDF /6/6/9/9/6/0500969966/docs/ep00969966.1_2_incomingcorrespondencepaper20050315.pdf
15/03/2005 Description Translated description 10 PDF /6/6/9/9/6/0500969966/docs/ep00969966.1_3_description20050315.pdf
02/02/2005 Incoming Correspondence Paper Other 1 PDF /6/6/9/9/6/0500969966/docs/ep00969966.1_4_incomingcorrespondencepaper20050202.pdf