Patent details

EP2134330 Title: COMBINATIONS OF 5-HT2A INVERSE AGONISTS AND ANTAGONISTS WITH ANTIPSYCHOTICS.

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:
EP2134330
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:
EP08744091.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/03/2008
Grant date:
08/05/2013
EP Publication Date:
08/05/2013
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:
08/05/2013
EP B1 Publication Date:
08/05/2013
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
26/07/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/03/2028
Lapsed By Expiration Date:
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:
08/11/2016
To:
08/11/2016

 

Name:
Acadia Pharmaceuticals Inc.
Address:
3611 Valley Centre Drive, 92130, SAN DIEGO, CA , United States of America (US)

From:
08/11/2016
To:
20/01/2021

 

Name:
Acadia Pharmaceuticals Inc.
Address:
3611 Valley Centre Drive, 92130, SAN DIEGO, CA , United States of America (US)

Inventor

1

Name:
PETERS, Perry
Address:
SAN DIEGO, CA 92122, United States of America (US)

2

Name:
FURLANO, David
Address:
SAN DIEGO, CA 92107, United States of America (US)

3

Name:
BAHR, Daun
Address:
SAN DIEGO, CA 92130, United States of America (US)

4

Name:
VAN KAMMEN, Daniel
Address:
SAN DIEGO, CA 92131, United States of America (US)

5

Name:
BRANN, Mark
Address:
RYE, NH 03870, United States of America (US)

Priority

1

Priority Patent Number:
26092
Priority Date:
04/02/2008
Priority Country:
United States of America (US)

2

Priority Patent Number:
12771
Priority Date:
10/12/2007
Priority Country:
United States of America (US)

3

Priority Patent Number:
908921 P
Priority Date:
29/03/2007
Priority Country:
United States of America (US)

4

Priority Patent Number:
895735 P
Priority Date:
19/03/2007
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/00;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
2013/38
Publication date:
18/09/2013
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
2013/20
Publication date:
15/05/2013
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201319
Publication date:
08/05/2013
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:
31/03/2026
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
27/03/2025
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
05/12/2016 Outgoing Correspondence Letter registration deed 1 PDF /1/9/0/4/4/0508744091/docs/ep08744091.3_1_101490l118.pdf
08/11/2016 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /1/9/0/4/4/0508744091/docs/ep08744091.3_2_incomingcorrespondencepaper20161201083740189.pdf
08/11/2016 Request for Change First filed deed 9 PDF /1/9/0/4/4/0508744091/docs/ep08744091.3_4_rfc20161201083740297.pdf
12/09/2013 Outgoing Correspondence Outgoing Letter 1 PDF /1/9/0/4/4/0508744091/docs/ep08744091.3_5_outgoingcorrespondence20130912.pdf
26/07/2013 Claims Translated claims 1 PDF /1/9/0/4/4/0508744091/docs/ep08744091.3_0_claims20130726.pdf
26/07/2013 Incoming Correspondence Paper Other 1 PDF /1/9/0/4/4/0508744091/docs/ep08744091.3_3_incomingcorrespondencepaper20130726.pdf