Patent details

EP2053048 Title: Chemical in situ sulphonating process.

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:
EP2053048
WO Application Number:
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:
EP09152654.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Sweden (SE)
Publications:

Dates

Filing date:
27/09/2006
Grant date:
15/09/2010
EP Publication Date:
15/09/2010
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:
01/10/2019
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
15/09/2010
EP B1 Publication Date:
15/09/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
02/11/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
26/09/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/07/2016
 
 

 

Name:
Genzyme Corporation
Address:
500 Kendall Street, 02142, Cambridge, Massachusetts, United States of America (US)

Historical Applicant/holder

From:
15/09/2010
To:
25/07/2016

 

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

Inventor

1

Name:
Blixt, Jörgen
Address:
SE-151 85, SÖDERTÄLJE, Sweden (SE)

2

Name:
Golden, Michael, David
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

3

Name:
Hogan, Philip, John
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

4

Name:
Martin, David, Michael, Glanville
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

5

Name:
Montgomery, Francis, Joseph
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

6

Name:
Patel, Zakariya
Address:
LOUGHBOROUGH, LEICESTERSHIRE LE11 5RH, United Kingdom (GB)

7

Name:
Pittam, John, David
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

8

Name:
Sependa, George, Joseph
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

9

Name:
Squire, Christopher, John
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

10

Name:
Wright, Nicholas, Cartwright, Alexander
Address:
MACCLESFIELD, CHESHIRE SK10 2NA, United Kingdom (GB)

Priority

Priority Patent Number:
0519879
Priority Date:
30/09/2005
Priority Country:
United Kingdom (GB)

Classification

Main IPC Class:
C07D 401/12;
IPC or IDT classification:
C07D 211/16; C07D 239/94;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
19/20
Publication date:
06/05/2020
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
30/16
Publication date:
27/07/2016
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
2010/39
Publication date:
17/11/2010
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2010/31
Publication date:
22/09/2010
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201138
Publication date:
21/09/2011
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
201119
Publication date:
11/05/2011
Description:
Inventor(s) changed

3

Issue number:
201037
Publication date:
15/09/2010
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201601369A
Date Registered:
25/07/2016
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:
Genzyme Corporation
Address:
500 Kendall Street, 02142, Cambridge, Massachusetts, 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:
12/09/2018
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
25/07/2016 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /4/5/6/2/5/0509152654/docs/ep09152654.1_0_incomingcorrespondencepaper20160727012724713.pdf
25/07/2016 Outgoing Correspondence Letter registration deed 1 PDF /4/5/6/2/5/0509152654/docs/ep09152654.1_2_71752l118.pdf
25/07/2016 Request for Change First filed deed 1 PDF /4/5/6/2/5/0509152654/docs/ep09152654.1_3_rfc20160725031003110.pdf
25/07/2016 Request for Change Subsequently filed deed 40 PDF /4/5/6/2/5/0509152654/docs/ep09152654.1_4_rfc20160727012724788.pdf
02/11/2010 Claims Translated claims 3 PDF /4/5/6/2/5/0509152654/docs/ep09152654.1_1_claims20101102.pdf
02/11/2010 Incoming Correspondence Paper Other 1 PDF /4/5/6/2/5/0509152654/docs/ep09152654.1_5_incomingcorrespondencepaper20101102.pdf