Patent details
EP1292612
Title:
Glycopeptidefosfonaatderivaten.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1292612
WO Application Number:
US2001013998
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP01934967.9
WO Publication Number:
WO2001098328
EPO Publication Language:
English
SPC Number:
300507
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
01/05/2001
Grant date:
23/08/2006
EP Publication Date:
23/08/2006
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:
01/06/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
23/08/2006
EP B1 Publication Date:
23/08/2006
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:
30/04/2021
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
10/11/2015
Name:
Theravance Biopharma Antibiotics IP, LLC.
Address:
901 Gateway Boulevard, 94080, South San Francisco, California, United States of America (US)
Historical Applicant/holder
From:
10/11/2015
To:
10/11/2015
Name:
Theravance, Inc.
Address:
951 Gateway Boulevard, 94080, South San Francisco, California, United States of America (US)
Domicile Holder
Name:
ir. J.C. Volmer c.s.
From:
23/08/2006
Address:
Exter Polak & Charlouis B.V.
Postbus 3241, 2280 GE, Rijswijk, Netherlands (NL)
To:
Inventor
1
Name:
Michael, R. LEADBETTER
Address:
CA 94577, San Leandro, United States of America (US)
2
Name:
Martin, S. LINSELL
Address:
CA 94402, San Mateo, United States of America (US)
Priority
Priority Patent Number:
213410 P
Priority Date:
22/06/2000
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07K 9/00 ;
IPC or IDT classification:
A61K 38/14 ;
A61P 31/04 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
02/20
Publication date:
13/01/2020
Description:
Lapse or annulment
2
Bulletin Heading:
CO
Journal edition number:
12/16
Publication date:
23/03/2016
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
EP3
Journal edition number:
2007/02
Publication date:
01/02/2007
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
4
Bulletin Heading:
EP2
Journal edition number:
2006/11
Publication date:
01/11/2006
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
200634
Publication date:
23/08/2006
Description:
Grant (B1)
Deed
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC201600362A
Date Registered:
10/11/2015
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:
RC201600362B
Date Registered:
10/11/2015
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:
Added Owner(s)
Name:
Theravance Biopharma Antibiotics IP, LLC.
Address:
901 Gateway Boulevard, 94080, South San Francisco, California, United States of America (US)
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:
26/05/2018
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date
Document type
Document Description
Number of pages
File Type
15/02/2016
Request for Change
Subsequently filed deed
1
PDF
/7/6/9/4/3/0501934967/docs/ep01934967.9_1_rfc20160304011145064.pdf
10/11/2015
Request for Change
First filed deed
8
PDF
/7/6/9/4/3/0501934967/docs/ep01934967.9_2_rfc20160304120640763.pdf
21/11/2006
Incoming Correspondence Paper
Incoming Correspondence Paper
1
PDF
/7/6/9/4/3/0501934967/docs/ep01934967.9_0_incomingcorrespondencepaper20061121.pdf
21/11/2006
Description
Translated description
70
PDF
/7/6/9/4/3/0501934967/docs/ep01934967.9_3_description20061121.pdf
21/11/2006
Claims
Translated claims
7
PDF
/7/6/9/4/3/0501934967/docs/ep01934967.9_4_claims20061121.pdf
02/05/2006
Incoming Correspondence Paper
Other
1
PDF
/7/6/9/4/3/0501934967/docs/ep01934967.9_5_incomingcorrespondencepaper20060502.pdf