Patent details

EP1855543 Title: USE OF LANTHANUM CARBONATES FOR THE REDUCTION OF DIGESTIBILITY OF PHOSPHORUS IN ANIMAL NUTRITION.

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:
EP1855543
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06707101.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Germany (DE)
Publications:

Dates

Filing date:
21/02/2006
Grant date:
28/04/2010
EP Publication Date:
28/04/2010
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:
28/04/2010
EP B1 Publication Date:
28/04/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
12/07/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
20/02/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/02/2024
 
 

 

Name:
Elanco Animal Health GmbH
Address:
Alfred-Nobel-Strasse 50, 40789, Monheim am Rhein, Germany (DE)

Historical Applicant/holder

From:
07/02/2024
To:
07/02/2024

 

Name:
Bayer Intellectual Property GmbH
Address:
Alfred-Nobel Strasse 50, 40789, Monheim am Rhein, Germany (DE)

From:
07/02/2024
To:
07/02/2024

 

Name:
Bayer Animal Health GmbH
Address:
Kaiser-Wilhelm-Allee 20, 51373, Leverkusen, Germany (DE)

From:
07/02/2024
To:
07/02/2024

 

Name:
Bayer Animal Health GmbH
Address:
Alfred-Nobel-Strasse 50, 40789, Monheim am Rhein, Germany (DE)

From:
17/07/2014
To:
07/02/2024

 

Name:
Bayer Intellectual Property GmbH
Address:
Geb. 4865, Creative Campus Monheim, Alfred-Nobel-Str. 10, 40789, Monheim, Germany (DE)

From:
28/04/2010
To:
17/07/2014

 

Name:
Bayer Animal Health GmbH
Address:
-, 51368 LEVERKUSEN, Germany (DE)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
28/04/2010
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
SCHMIDT, Bernard
Address:
51789 LINDLAR, Germany (DE)

2

Name:
SPIECKER-HAUSER, Ute
Address:
40822 METTMANN, Germany (DE)

3

Name:
MERTIN, Dirk
Address:
40764 LANGENFELD, Germany (DE)

Priority

Priority Patent Number:
05004395
Priority Date:
01/03/2005
Priority Country:
European Patent Office (EPO) (EP)

Classification

Main IPC Class:
A23K 1/175;
IPC or IDT classification:
A23K 1/18;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
07/24
Publication date:
14/02/2024
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
07/24
Publication date:
14/02/2024
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
2014/35
Publication date:
27/08/2014
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
2010/22
Publication date:
21/07/2010
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2010/12
Publication date:
06/05/2010
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201017
Publication date:
28/04/2010
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202400273A
Date Registered:
07/02/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
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:
RC202400273D
Date Registered:
07/02/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
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:
RC202400273B
Date Registered:
07/02/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Bayer Animal Health GmbH
Address:
Kaiser-Wilhelm-Allee 20, 51373, Leverkusen, Germany (DE)

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:
RC202400273E
Date Registered:
07/02/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
J.M.H. Duyver lic.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Elanco Animal Health GmbH
Address:
Alfred-Nobel-Strasse 50, 40789, Monheim am Rhein, Germany (DE)

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:
022431-A022431-1
Date Registered:
17/07/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:
21/01/2025
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
12/07/2010 Outgoing Correspondence Outgoing Letter 1 PDF /1/0/1/7/0/0506707101/docs/ep06707101.9_0_outgoingcorrespondence20100712.pdf
12/07/2010 Claims Translated claims 1 PDF /1/0/1/7/0/0506707101/docs/ep06707101.9_1_claims20100712.pdf
12/07/2010 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /1/0/1/7/0/0506707101/docs/ep06707101.9_3_incomingcorrespondencepaper20100712.pdf
12/02/2010 Incoming Correspondence Paper Correspondence address details 1 PDF /1/0/1/7/0/0506707101/docs/ep06707101.9_2_incomingcorrespondencepaper20100212.pdf