Patent details

EP1587789 Title: Cancer immunotherapy using autologous tumor cells combined with allogeneic cytokinesecreting cells.

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:
EP1587789
WO Application Number:
US2004001234
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP04702584.6
WO Publication Number:
WO2004064738
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
15/01/2004
Grant date:
03/09/2008
EP Publication Date:
03/09/2008
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:
03/09/2008
EP B1 Publication Date:
03/09/2008
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:
14/01/2024
Lapsed By Expiration Date:
15/01/2024
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
20/01/2021
 
 

 

Name:
Acadia Pharmaceuticals Inc.
Address:
12830 El Camino Real, Suite 400, 92130, San Diego, CA, United States of America (US)

Historical Applicant/holder

From:
20/01/2021
To:
20/01/2021

 

Name:
Acadia Pharmaceuticals Inc.
Address:
12830 El Camino Real, Suite 400, 92130, San Diego, CA, United States of America (US)

From:
08/11/2016
To:
08/11/2016

 

Name:
Acadia Pharmaceuticals Inc.
Address:
3611 Valley Centre Drive, 92130, San Diego, California, United States of America (US)

Inventor

1

Name:
David, M. WEINER
Address:
CA 92107, San Diego, United States of America (US)

2

Name:
Robert, E. DAVIS
Address:
CA 92130, San Diego, United States of America (US)

3

Name:
Mark, R. BRANN
Address:
NH 03870, Rye, United States of America (US)

4

Name:
Norman NASH
Address:
CA 92130, San Diego, United States of America (US)

5

Name:
Carl - Magnus A. ANDERSSON
Address:
SE - 245 64 Hjärup, Sweden (SE)

6

Name:
Allan K. ULDAM
Address:
DK-2750, Ballerup, Denmark (DK)

Priority

1

Priority Patent Number:
479346 P
Priority Date:
17/06/2003
Priority Country:
United States of America (US)

2

Priority Patent Number:
441406 P
Priority Date:
16/01/2003
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 211/06;
IPC or IDT classification:
A61K 31/4468; A61P 25/06; A61P 25/14; A61P 25/16; A61P 25/18; A61P 25/24; A61P 25/28;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
03/24
Publication date:
17/01/2024
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
2009/02
Publication date:
02/02/2009
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
2008/11
Publication date:
03/11/2008
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200836
Publication date:
03/09/2008
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202100111A
Date Registered:
20/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
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 Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC201602661A
Date Registered:
08/11/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Rws Group, Translation Division
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:
26/01/2023
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
05/12/2016 Outgoing Correspondence Letter registration deed 1 PDF /4/8/5/2/0/0504702584/docs/ep04702584.6_1_101490l118.pdf
08/11/2016 Request for Change First filed deed 9 PDF /4/8/5/2/0/0504702584/docs/ep04702584.6_0_rfc20161201083740297.pdf
08/11/2016 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /4/8/5/2/0/0504702584/docs/ep04702584.6_2_incomingcorrespondencepaper20161201083740189.pdf
03/12/2008 Claims Translated claims 4 PDF /4/8/5/2/0/0504702584/docs/ep04702584.6_3_claims20081203.pdf